- Company Overview for LEDNOR CONSTRUCTION LIMITED (07095356)
- Filing history for LEDNOR CONSTRUCTION LIMITED (07095356)
- People for LEDNOR CONSTRUCTION LIMITED (07095356)
- More for LEDNOR CONSTRUCTION LIMITED (07095356)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
31 Oct 2019 | AD01 | Registered office address changed from 153 Mortimer Street Herne Bay Kent CT6 5HA England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 31 October 2019 | |
31 Oct 2019 | TM02 | Termination of appointment of Cww Secretarial Services Limited as a secretary on 31 October 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
26 Jul 2018 | AP04 | Appointment of Cww Secretarial Services Limited as a secretary on 1 October 2016 | |
26 Jul 2018 | TM02 | Termination of appointment of Mjc Secretarial Services Limited as a secretary on 30 September 2016 | |
14 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
08 Nov 2017 | AD01 | Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to 153 Mortimer Street Herne Bay Kent CT6 5HA on 8 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|