Advanced company searchLink opens in new window

LEDBURY LIMITED

Company number 04586484

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2017 DS01 Application to strike the company off the register
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,481
25 Jan 2016 AD02 Register inspection address has been changed from 9 Shepherd Market London W1J 7PF United Kingdom to C/O Nick O'donnell 186 Sunnyhill Road London SW16 2UN
26 May 2015 MR04 Satisfaction of charge 1 in full
26 May 2015 MR04 Satisfaction of charge 2 in full
10 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
25 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,481
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,481
13 Nov 2013 TM02 Termination of appointment of Simon Glass as a secretary
25 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
26 Nov 2012 AD03 Register(s) moved to registered inspection location
26 Nov 2012 AP01 Appointment of Anna-Margaret Smedvig as a director
26 Nov 2012 CH01 Director's details changed for Mr Nicholas John Odonnell on 1 March 2012
26 Nov 2012 AD02 Register inspection address has been changed
22 Aug 2012 SH01 Statement of capital following an allotment of shares on 20 July 2012
  • GBP 21,281
07 Aug 2012 AA01 Current accounting period extended from 30 June 2013 to 31 August 2013
02 Aug 2012 AP03 Appointment of Mr Simon Edward Glass as a secretary
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011