Background WavePink WaveYellow Wave

IN LADYWELL LIMITED (10494815)

IN LADYWELL LIMITED (10494815) is an active UK company. incorporated on 24 November 2016. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IN LADYWELL LIMITED has been registered for 9 years. Current directors include CRANSWICK, Stewart Philip.

Company Number
10494815
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
156 South Street, Dorking, RH4 2HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRANSWICK, Stewart Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN LADYWELL LIMITED

IN LADYWELL LIMITED is an active company incorporated on 24 November 2016 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IN LADYWELL LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10494815

LTD Company

Age

9 Years

Incorporated 24 November 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 23 November 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)

Next Due

Due by 7 December 2025
For period ending 23 November 2025
Contact
Address

156 South Street Dorking, RH4 2HF,

Previous Addresses

10-16 Ashwin Street 10-16 Ashwin Street London E8 3DL United Kingdom
From: 24 November 2016To: 18 July 2019
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Dec 16
Director Left
Apr 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 24
Director Left
Jul 24
New Owner
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CRANSWICK, Stewart Philip

Active
156 South Street, DorkingRH4 2HF
Born February 1959
Director
Appointed 04 Jul 2024

BENTON, Simon Matthew

Resigned
South Street, DorkingRH4 2HF
Born December 1975
Director
Appointed 18 Jul 2019
Resigned 04 Jul 2024

CRANSWICK, Dylann

Resigned
10-16 Ashwin Street, LondonE8 3DL
Born January 1995
Director
Appointed 14 Dec 2016
Resigned 16 Apr 2018

CRANSWICK, Kathleen Tara

Resigned
South Street, DorkingRH4 2HF
Born October 1975
Director
Appointed 24 Nov 2016
Resigned 18 Jul 2019

Persons with significant control

1

Mr Stewart Philip Cranswick

Active
156 South Street, DorkingRH4 2HF
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2024
Fundings
Financials
Latest Activities

Filing History

39

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
17 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
4 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Incorporation Company
24 November 2016
NEWINCIncorporation