Advanced company searchLink opens in new window

THE LEDGE (LEICESTER) LIMITED

Company number 06327931

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)
19 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2017 L64.07 Completion of winding up
10 Feb 2017 COCOMP Order of court to wind up
21 Nov 2016 TM01 Termination of appointment of Terence Bristow as a director on 10 November 2016
21 Nov 2016 TM01 Termination of appointment of Linda Joy Bristow as a director on 10 November 2016
26 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 400
26 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 400
30 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 400
22 Aug 2013 AD01 Registered office address changed from the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RQ on 22 August 2013
06 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Sep 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Sep 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Lisa Anne Hunt on 30 July 2010
24 Sep 2010 CH01 Director's details changed for Terence Bristow on 30 July 2010
24 Sep 2010 CH01 Director's details changed for Linda Joy Bristow on 30 July 2010
24 Sep 2010 CH03 Secretary's details changed for Lisa Anne Hunt on 30 July 2010
24 Sep 2010 CH01 Director's details changed for Timothy Anthony Hunt on 30 July 2010
17 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009