Advanced company searchLink opens in new window

LEDGEREDGE LTD

Company number 12536606

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)
12 Mar 2024 600 Appointment of a voluntary liquidator
02 Mar 2024 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
01 Mar 2024 AM10 Administrator's progress report
05 Oct 2023 AM07 Result of meeting of creditors
13 Sep 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
11 Sep 2023 AM03 Statement of administrator's proposal
29 Aug 2023 AD01 Registered office address changed from 64 Nile Street London N1 7SR England to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 29 August 2023
12 Aug 2023 AM01 Appointment of an administrator
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 436
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 418
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
14 Mar 2023 AP01 Appointment of John Mark Leahy as a director on 14 March 2023
14 Mar 2023 AP01 Appointment of Kate Alice Peggy Karimson as a director on 14 March 2023
03 Jan 2023 TM01 Termination of appointment of David Monro Nicol as a director on 28 December 2022
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 28 December 2022
  • GBP 400
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
12 Sep 2022 PSC04 Change of details for Mr David E Rutter as a person with significant control on 22 August 2022
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 24 August 2022
  • GBP 361
27 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 288
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 279
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 261
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 252
31 Mar 2022 CH01 Director's details changed for Mr. David Monro Nicol on 25 September 2020
31 Mar 2022 PSC04 Change of details for Mr David E Rutter as a person with significant control on 27 May 2021
30 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates