LEDRA SERVICES LIMITED

139a Sunnyhill Road, London, SW16 2UW, United Kingdom
StatusACTIVE
Company No.03454232
CategoryPrivate Limited Company
Incorporated23 Oct 1997
Age26 years, 7 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 17 Jan 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2017

Action Date: 20 Dec 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-12-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / margaret stavrou / 22/10/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/10/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 23 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN HEALTH & LEISURE LTD

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

GL PROPERTY SOLUTIONS LTD

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

SCORCHSOFT LTD

13 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:07246693
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