LEDGER FARMS LIMITED
Status | ACTIVE |
Company No. | 02596793 |
Category | Private Limited Company |
Incorporated | 02 Apr 1991 |
Age | 33 years, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 23 Apr 2013
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
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
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
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
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
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
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/07; full list of members
Documents
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
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/06; full list of members
Documents
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
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
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
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
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
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
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
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
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/01; full list of members
Documents
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
Legacy
Date: 27 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/00; full list of members
Documents
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
Legacy
Date: 18 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/99; no change of members
Documents
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
Legacy
Date: 28 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/98; full list of members
Documents
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
Legacy
Date: 04 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/97; no change of members
Documents
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
Legacy
Date: 23 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/96; no change of members
Documents
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
Legacy
Date: 06 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/95; full list of members
Documents
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
Legacy
Date: 30 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/94; no change of members
Documents
Legacy
Date: 01 Mar 1994
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/93; no change of members
Documents
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
Legacy
Date: 21 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/92; full list of members
Documents
Legacy
Date: 03 Jan 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 28 May 1991
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 28 May 1991
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
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
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
Some Companies
UNIT 8 ARGYLE BUSINESS CENTRE,BELFAST,BT13 2AP
Number: | NI616718 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 2, HUNTERSHILL BUSINESS CENTRE 25 AUCHINAIRN ROAD,GLASGOW,G64 1RX
Number: | SC380238 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15, SADLER'S HALL LONDON ROAD,BASILDON,SS13 2HD
Number: | 11052869 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
3 ORCHARD CLOSE,BEDFORD,MK43 8HN
Number: | 10359933 |
Status: | ACTIVE |
Category: | Private Limited Company |