- 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) |
---|---|---|---|
16 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
27 Oct 2011 | TM02 | Termination of appointment of Elizabeth Lake as a secretary | |
31 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Apr 2011 | TM02 | Termination of appointment of Robert Roberts as a secretary | |
07 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
25 Feb 2011 | AD01 | Registered office address changed from 2 Lonsdale Road London NW6 6RD on 25 February 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
22 Feb 2011 | AP01 | Appointment of Mr Wlliam Amberg as a director | |
15 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 13 September 2010
|
|
15 Feb 2011 | AP01 | Appointment of Mr Nicholas John Odonnell as a director | |
01 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 13 September 2010
|
|
08 Oct 2010 | AA01 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 | |
22 Sep 2010 | AP03 | Appointment of Elizabeth Janet Lake as a secretary | |
22 Sep 2010 | AD01 | Registered office address changed from 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD on 22 September 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Patrick James John Byng on 1 September 2010 | |
06 Sep 2010 | TM01 | Termination of appointment of Toby Constantine as a director | |
03 Dec 2009 | AA | Accounts for a dormant company made up to 30 November 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Toby Russell Constantine on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Patrick James John Byng on 1 December 2009 | |
02 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
04 Dec 2008 | 363a | Return made up to 11/11/08; full list of members | |
29 Oct 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
10 Jan 2008 | 363s | Return made up to 11/11/07; no change of members | |
24 Mar 2007 | AA | Accounts for a dormant company made up to 30 November 2006 |