LEDGERITE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-15 View Report
Gazette. Gazette filings brought up to date. 2023-06-17 View Report
Confirmation statement. Statement with updates. 2023-06-16 View Report
Gazette. Gazette notice compulsory. 2023-06-13 View Report
Accounts. Accounts type dormant. 2023-01-09 View Report
Confirmation statement. Statement with no updates. 2022-04-12 View Report
Mortgage. Charge number: 28. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Accounts. Accounts type dormant. 2021-04-01 View Report
Accounts. Accounts type dormant. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Accounts. Accounts type dormant. 2019-12-30 View Report
Mortgage. Charge number: 15. 2019-12-05 View Report
Mortgage. Charge number: 10. 2019-12-05 View Report
Mortgage. Charge number: 16. 2019-05-13 View Report
Confirmation statement. Statement with no updates. 2019-05-01 View Report
Mortgage. Charge number: 34. 2019-04-29 View Report
Mortgage. Charge number: 35. 2019-04-29 View Report
Mortgage. Charge number: 33. 2019-04-29 View Report
Mortgage. Charge number: 30. 2019-04-29 View Report
Mortgage. Charge number: 36. 2019-04-29 View Report
Accounts. Accounts type dormant. 2018-12-10 View Report
Confirmation statement. Statement with no updates. 2018-03-27 View Report
Accounts. Accounts type micro entity. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Confirmation statement. Statement with updates. 2017-01-25 View Report
Officers. Officer name: Hanbury Management Limited. Termination date: 2016-10-10. 2016-10-10 View Report
Accounts. Accounts type dormant. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Accounts. Accounts type dormant. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-01-06 View Report
Mortgage. Charge number: 37. 2014-12-20 View Report
Mortgage. Charge creation date: 2014-11-14. Charge number: 035644200040. 2014-11-26 View Report
Mortgage. Charge number: 035644200039. Charge creation date: 2014-11-14. 2014-11-26 View Report
Mortgage. Charge creation date: 2014-11-14. Charge number: 035644200038. 2014-11-25 View Report
Accounts. Accounts type total exemption full. 2014-10-28 View Report
Officers. Appointment date: 2014-10-07. Officer name: Mr Benjamin Iain West. 2014-10-07 View Report
Officers. Officer name: Alane Julia Fairhall. Termination date: 2014-10-07. 2014-10-07 View Report
Address. New address: 16 Finchley Road London NW8 6EB. Old address: 109 Gloucester Place London W1U 6JW. Change date: 2014-10-07. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2014-01-15 View Report
Accounts. Accounts type total exemption full. 2013-09-10 View Report
Annual return. With made up date full list shareholders. 2013-01-09 View Report
Accounts. Accounts type total exemption full. 2012-11-30 View Report
Annual return. With made up date full list shareholders. 2012-01-23 View Report
Accounts. Accounts type total exemption full. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Accounts. Accounts type total exemption full. 2010-10-18 View Report
Annual return. With made up date full list shareholders. 2010-03-01 View Report
Officers. Change date: 2010-03-01. Officer name: Hanbury Management Limited. 2010-03-01 View Report
Accounts. Accounts type total exemption full. 2010-01-04 View Report