Background WavePink WaveYellow Wave

LADY DIANE LIMITED (08578723)

LADY DIANE LIMITED (08578723) is an active UK company. incorporated on 20 June 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LADY DIANE LIMITED has been registered for 12 years. Current directors include MCGRATH, Paul, OWEN, Jonathan.

Company Number
08578723
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGRATH, Paul, OWEN, Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADY DIANE LIMITED

LADY DIANE LIMITED is an active company incorporated on 20 June 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LADY DIANE LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08578723

LTD Company

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA
From: 21 July 2014To: 21 February 2025
C/O Cooper Parry Accountants 14 Park Row Nottingham NG1 6GR United Kingdom
From: 20 June 2013To: 21 July 2014
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MCGRATH, Paul

Active
Dorking Road, GuildfordGU4 8RR
Born August 1971
Director
Appointed 20 Jun 2013

OWEN, Jonathan

Active
Broom Water West, TeddingtonTW11 9QH
Born September 1971
Director
Appointed 20 Jun 2013

Persons with significant control

2

Mr Paul Mcgrath

Active
86-90 Paul Street, LondonEC2A 4NE
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2017

Mr Jonathan Owen

Active
86-90 Paul Street, LondonEC2A 4NE
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
29 January 2015
DS02DS02
Gazette Notice Voluntary
20 January 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 January 2015
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Incorporation Company
20 June 2013
NEWINCIncorporation