LEDGER FARMS LIMITED

Ripple Farm Chapel Lane Ripple Farm Chapel Lane, Deal, CT14 8JQ, Kent, England
StatusACTIVE
Company No.02596793
CategoryPrivate Limited Company
Incorporated02 Apr 1991
Age33 years, 29 days
JurisdictionEngland Wales

SUMMARY

LEDGER FARMS LIMITED is an active private limited company with number 02596793. It was incorporated 33 years, 29 days ago, on 02 April 1991. The company address is Ripple Farm Chapel Lane Ripple Farm Chapel Lane, Deal, CT14 8JQ, Kent, England.



Company Fillings

Change account reference date company previous extended

Date: 09 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2023

Action Date: 26 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-26

Officer name: Mrs Anne Marie Ledger

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2023

Action Date: 26 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth Martin Ledger

Cessation date: 2023-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2023

Action Date: 26 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne Marie Ledger

Notification date: 2023-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2023

Action Date: 26 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-26

Officer name: Kenneth Martin Ledger

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 26 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-26

Officer name: Kenneth Martin Ledger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Exors of John Denis Ledger Mrs Joanna Kate Swinerd

Change date: 2021-04-09

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-09

Officer name: Exors of John Denis Ledger Mrs Susanna Jane Simpson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-29

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2019

Action Date: 16 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanna Kate Swinerd

Notification date: 2019-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2019

Action Date: 16 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-16

Psc name: Susanna Jane Simpson

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2019

Action Date: 16 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Denis Ledger

Cessation date: 2019-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-23

Officer name: Mr Benjamin John Ledger

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Marie Ledger

Appointment date: 2019-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-23

Officer name: Mrs Joanna Kate Swinerd

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-23

Officer name: Mrs Susanna Jane Simpson

Documents

View document PDF

Change sail address company with old address new address

Date: 28 May 2019

Category: Address

Type: AD02

Old address: Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England

New address: 37 st. Margarets Street Canterbury CT1 2TU

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 16 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-16

Officer name: John Denis Ledger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

Old address: Ripple Farm Ripple Deal Kent CT14 8HQ

Change date: 2016-06-21

New address: Ripple Farm Chapel Lane Ripple Deal Kent CT14 8JQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Move registers to sail company

Date: 23 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/04; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/94; no change of members

Documents

View document PDF

Legacy

Date: 01 Mar 1994

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 21 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/92; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Memorandum articles

Date: 01 Jun 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 28 May 1991

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 May 1991

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 May 1991

Category: Address

Type: 287

Description: Registered office changed on 28/05/91 from: 2 baches street london N1 6UB

Documents

View document PDF

Certificate change of name company

Date: 17 May 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mediumgrade LIMITED\certificate issued on 20/05/91

Documents

View document PDF

Incorporation company

Date: 02 Apr 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRO CONSTRUCTION LTD

UNIT 8 ARGYLE BUSINESS CENTRE,BELFAST,BT13 2AP

Number:NI616718
Status:LIQUIDATION
Category:Private Limited Company

CALDWELL DEVELOPMENTS LTD

UNIT 2, HUNTERSHILL BUSINESS CENTRE 25 AUCHINAIRN ROAD,GLASGOW,G64 1RX

Number:SC380238
Status:ACTIVE
Category:Private Limited Company

DEWSTAR TRADING LIMITED

UNIT 15, SADLER'S HALL LONDON ROAD,BASILDON,SS13 2HD

Number:11052869
Status:ACTIVE
Category:Private Limited Company

GREEN WILLOW CARE LIMITED

TEMPLETON HOUSE, 274A, KEW ROAD,SURREY,TW9 3EE

Number:05569410
Status:ACTIVE
Category:Private Limited Company

HUMPHREYS & COLEMAN DEVELOPMENTS LTD

398 COAST ROAD,PEVENSEY BAY,BN24 6NY

Number:07816978
Status:ACTIVE
Category:Private Limited Company

LATOO AESTHETICS LTD

3 ORCHARD CLOSE,BEDFORD,MK43 8HN

Number:10359933
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source