Advanced company searchLink opens in new window

LEDWAY PROCUREMENT LIMITED

Company number 07589515

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)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 AA Accounts for a dormant company made up to 30 April 2020
27 Jan 2021 AD02 Register inspection address has been changed to Suite 015 Northlight Mill Northlight Mill Suite 15 Nelson Lancashire BB9 5EG
26 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2021 PSC01 Notification of Robert Girga as a person with significant control on 23 August 2019
25 Jan 2021 CS01 Confirmation statement made on 6 July 2020 with updates
20 Jan 2021 CH01 Director's details changed for Mr Javaad Darr on 20 January 2021
18 Jan 2021 TM01 Termination of appointment of Robert Girga as a director on 1 January 2021
18 Jan 2021 PSC07 Cessation of Robert Girga as a person with significant control on 1 January 2021
18 Jan 2021 RP05 Registered office address changed to PO Box 4385, 07589515: Companies House Default Address, Cardiff, CF14 8LH on 18 January 2021
18 Dec 2020 AP01 Appointment of Mr Javaad Darr as a director on 1 August 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2020 AD01 Registered office address changed from Drake Mill Bloomfield Road Farnworth Bolton BL4 9LP England to Independence House,Adelaide Street, Heywood Adelaide Street Heywood OL10 4HF on 22 January 2020
12 Nov 2019 AD01 Registered office address changed from Office 2 Elm Tree Street Bell Vue Industrial Estate Wakefield WF1 5EP England to Drake Mill Bloomfield Road Farnworth Bolton BL4 9LP on 12 November 2019
28 Aug 2019 CS01 Confirmation statement made on 6 July 2019 with updates
26 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
23 Aug 2019 PSC07 Cessation of Tajinder Kaur as a person with significant control on 12 May 2019
23 Aug 2019 TM01 Termination of appointment of Tajinder Kaur as a director on 12 May 2019
23 Aug 2019 AD01 Registered office address changed from 45 Surbiton Road Kingston upon Thames Surrey KT1 2HG to Office 2 Elm Tree Street Bell Vue Industrial Estate Wakefield WF1 5EP on 23 August 2019
23 Aug 2019 PSC01 Notification of Robert Girga as a person with significant control on 12 May 2019
23 Aug 2019 AP01 Appointment of Mr Robert Girga as a director on 12 May 2019
12 Aug 2019 AA Unaudited abridged accounts made up to 30 April 2019
07 May 2019 AA Micro company accounts made up to 30 April 2018
19 Sep 2018 CS01 Confirmation statement made on 6 July 2018 with no updates