LEDBURY REAL ESTATE LTD - LONDON


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-07-06 View Report
Gazette. Gazette notice compulsory. 2021-04-20 View Report
Address. New address: 3 Talbot Road London W2 5JE. Old address: Unit 21 Great Western Studios 65 Alfred Road London W2 5EU. Change date: 2020-08-18. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Accounts. Accounts type micro entity. 2020-01-09 View Report
Officers. Officer name: John Saville. Termination date: 2019-11-26. 2019-12-09 View Report
Accounts. Change account reference date company previous shortened. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2019-05-24 View Report
Address. New address: Unit 21 Great Western Studios 65 Alfred Road London W2 5EU. Old address: 31 Chippenham Mews London W9 2AN England. Change date: 2019-01-15. 2019-01-15 View Report
Accounts. Accounts type micro entity. 2018-10-30 View Report
Confirmation statement. Statement with no updates. 2018-05-21 View Report
Accounts. Accounts type total exemption small. 2018-04-10 View Report
Confirmation statement. Statement with updates. 2018-04-10 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Java Property Investments Limited. 2018-04-10 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Westbourne London Limited. 2018-04-10 View Report
Officers. Termination date: 2018-03-27. Officer name: Bhavesh Amratlal Radia. 2018-04-05 View Report
Accounts. Change account reference date company previous extended. 2018-03-29 View Report
Gazette. Gazette filings brought up to date. 2017-05-31 View Report
Gazette. Gazette notice compulsory. 2017-05-30 View Report
Address. Change date: 2017-02-24. New address: 31 Chippenham Mews London W9 2AN. Old address: 36 Chippenham Mews Maida Vale London London W9 2AW. 2017-02-24 View Report
Annual return. With made up date full list shareholders. 2016-04-27 View Report
Accounts. Accounts type total exemption small. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Capital. Capital allotment shares. 2015-04-01 View Report
Officers. Appointment date: 2015-03-18. Officer name: Mr John Saville. 2015-04-01 View Report
Officers. Officer name: Mr Bhavesh Amratlal Radia. Appointment date: 2015-03-03. 2015-04-01 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-09-24 View Report
Mortgage. Charge number: 076700110002. 2014-06-14 View Report
Mortgage. Charge number: 076700110001. 2014-05-13 View Report
Accounts. Accounts type total exemption small. 2014-03-26 View Report
Annual return. With made up date full list shareholders. 2014-03-06 View Report
Officers. Officer name: Mr Nicholas Stewart Maugham. Change date: 2014-01-01. 2014-03-06 View Report
Accounts. Accounts type dormant. 2013-03-15 View Report
Annual return. With made up date full list shareholders. 2013-02-14 View Report
Address. Change date: 2013-02-04. Old address: 6 Shooters Avenue Harrow HA3 9BG United Kingdom. 2013-02-04 View Report
Officers. Officer name: Neil Shah. 2013-02-04 View Report
Annual return. With made up date full list shareholders. 2012-07-22 View Report
Officers. Change date: 2012-07-22. Officer name: Mr Neil Kamal Shah. 2012-07-22 View Report
Officers. Officer name: Mr Nick Maugham. Change date: 2012-07-22. 2012-07-22 View Report
Incorporation. Incorporation company. 2011-06-14 View Report