- Company Overview for LEDBURY LIMITED (04586484)
- Filing history for LEDBURY LIMITED (04586484)
- People for LEDBURY LIMITED (04586484)
- Charges for LEDBURY LIMITED (04586484)
- More for LEDBURY LIMITED (04586484)
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
|
|
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
|
|
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
|
|
13 Nov 2013 | TM02 | Termination of appointment of Simon Glass as a secretary | |
25 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |