Advanced company searchLink opens in new window

LEDBURY SALES & INNOVATIONS LIMITED

Company number 06264836

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)
22 Jan 2025 AA Micro company accounts made up to 31 March 2024
06 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
02 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
04 Oct 2022 AA Micro company accounts made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
19 Feb 2021 MR01 Registration of charge 062648360001, created on 16 February 2021
10 Jan 2021 AA Micro company accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Aug 2017 CS01 Confirmation statement made on 31 May 2017 with updates
04 Aug 2017 PSC01 Notification of Christopher John Nicholls as a person with significant control on 6 April 2016
16 Dec 2016 AA Micro company accounts made up to 31 March 2016
12 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
09 Jul 2015 TM02 Termination of appointment of a secretary
08 Jul 2015 TM01 Termination of appointment of Frances Anne Nicholls as a director on 1 June 2015