LEDRA SERVICES LIMITED
Status | ACTIVE |
Company No. | 03454232 |
Category | Private Limited Company |
Incorporated | 23 Oct 1997 |
Age | 26 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
LEDRA SERVICES LIMITED is an active private limited company with number 03454232. It was incorporated 26 years, 7 months, 9 days ago, on 23 October 1997. The company address is 139a Sunnyhill Road, London, SW16 2UW, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 10 Apr 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Savas Georgiou Stavrou
Termination date: 2019-01-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Change to a person with significant control
Date: 15 Feb 2018
Action Date: 02 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Savas Stavrou
Change date: 2017-03-02
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Address
Type: AD01
Old address: Solar House 282 Chase Road London N14 6NZ
Change date: 2018-02-15
New address: 139a Sunnyhill Road London SW16 2UW
Documents
Change person director company with change date
Date: 14 Feb 2018
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-02
Officer name: Mr George Savas Stavrou
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Notification of a person with significant control
Date: 13 Feb 2018
Action Date: 08 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-08
Psc name: Savas Georgiou Stavrou
Documents
Cessation of a person with significant control
Date: 13 Feb 2018
Action Date: 07 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-07
Psc name: Savas Georgiou Stavrou
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Statement of companys objects
Date: 17 Jan 2017
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 17 Jan 2017
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 17 Jan 2017
Action Date: 20 Dec 2016
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2016-12-20
Documents
Capital variation of rights attached to shares
Date: 17 Jan 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 17 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Savvas Stavrou
Change date: 2016-12-19
Documents
Change person director company with change date
Date: 20 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Savas Stavrou
Change date: 2016-12-19
Documents
Termination secretary company with name termination date
Date: 20 Dec 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-01
Officer name: Margaret Stavrou
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Mortgage satisfy charge full
Date: 26 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 26 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 26 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change account reference date company previous extended
Date: 25 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Change person director company with change date
Date: 11 Nov 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-22
Officer name: Mr George Makris
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Makris
Appointment date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type small
Date: 12 Nov 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type small
Date: 12 Jan 2012
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 22 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Savvas Stavrou
Change date: 2011-10-22
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 22 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Savas Stavrou
Change date: 2011-10-22
Documents
Change person secretary company with change date
Date: 26 Oct 2011
Action Date: 22 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-22
Officer name: Mrs Margaret Stavrou
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Change registered office address company with date old address
Date: 25 Oct 2010
Action Date: 25 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-25
Old address: Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ
Documents
Accounts with accounts type small
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type small
Date: 02 Dec 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Savas Stavrou
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: George Savvas Stavrou
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 23/10/2008 from c/o freemans solar house 282 chase road london N14 6NZ
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / margaret stavrou / 22/10/2008
Documents
Accounts with accounts type small
Date: 14 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/07; no change of members
Documents
Accounts with accounts type small
Date: 06 Nov 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type small
Date: 23 Jan 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/06; full list of members
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 2006
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/04; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Accounts with accounts type small
Date: 28 Apr 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/03; full list of members
Documents
Accounts with accounts type small
Date: 27 Nov 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/02; full list of members
Documents
Legacy
Date: 18 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 18/07/02 from: sterling house 2B fulbourne road london E17 4EE
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/99; full list of members
Documents
Legacy
Date: 04 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 15 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 03 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 May 1999
Category: Address
Type: 287
Description: Registered office changed on 02/05/99 from: sterling house 2B fulbourne road london E17 4EW
Documents
Legacy
Date: 26 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 26/03/99 from: bridge house 648-652 high road leyton london E10 6RN
Documents
Legacy
Date: 23 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/98; full list of members
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 24/11/97 from: international house 31 church road, hendon london NW4 4EB
Documents
Some Companies
300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA
Number: | 09088455 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATHROOM PLANET (STIRLING) LTD.
UNIT 1 10 MUNRO ROAD,STIRLING,FK7 7UU
Number: | SC183947 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DEERHURST PLACE,GLOUCESTER,GL2 4WN
Number: | 10311868 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAPPENINGS ORGANISATION LIMITED
LEVEN LODGE,RUGBY,CV22 7AL
Number: | 07464542 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDEAL SIGNS & INSTALLATIONS LIMITED
9 ST. MARYS FOLD,HUDDERSFIELD,HD5 0EA
Number: | 07776587 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PORTLAND ROAD,BIRMINGHAM,B16 9HN
Number: | 07246693 |
Status: | ACTIVE |
Category: | Private Limited Company |