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)
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2013 TM02 Termination of appointment of Frances Nicholls as a secretary
04 Jul 2013 AR01 Annual return made up to 31 May 2013
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Nov 2010 CERTNM Company name changed ledbury leasing LIMITED\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-10-06
09 Nov 2010 CONNOT Change of name notice
08 Sep 2010 CONNOT Change of name notice
08 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Frances Anne Nicholls on 31 May 2010
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Jul 2009 363a Return made up to 31/05/09; full list of members
17 Jul 2009 287 Registered office changed on 17/07/2009 from pegs farm, hollow lane staplow ledbury herefordshire HR8 N1NQ
06 Jul 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
03 Jun 2009 AA Accounts for a dormant company made up to 31 May 2008
21 Aug 2008 363a Return made up to 31/05/08; full list of members
05 Feb 2008 CERTNM Company name changed firework factors uk LIMITED\certificate issued on 05/02/08
31 May 2007 NEWINC Incorporation