LEDBURY ESTATES LIMITED

10 Eccleston Mews, London, SW1X 8AG, England
StatusACTIVE
Company No.06037324
CategoryPrivate Limited Company
Incorporated28 Dec 2006
Age17 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

LEDBURY ESTATES LIMITED is an active private limited company with number 06037324. It was incorporated 17 years, 5 months, 22 days ago, on 28 December 2006. The company address is 10 Eccleston Mews, London, SW1X 8AG, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

New address: 10 Eccleston Mews London SW1X 8AG

Change date: 2017-05-10

Old address: 1 Dorset Street Southampton SO15 2DP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-14

Officer name: Martin Christopher Crispin Heaton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 28 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 28 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 28 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-28

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Ralph Heaton

Change date: 2009-12-27

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Address

Type: AD01

Old address: Suite a, Gostrey House Union Road Farnham GU9 7PT

Change date: 2009-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Resolution

Date: 30 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKO FIRE LTD

2A BARNARD CLOSE,LONDON,SE18 6JQ

Number:09666347
Status:ACTIVE
Category:Private Limited Company

EAST LONDON ESTATES COMPANY LTD

47 ORFORD ROAD,LONDON,E17 9NJ

Number:10424119
Status:ACTIVE
Category:Private Limited Company

ECJ MANAGEMENT LIMITED

CAMPBELL DALLAS TITANIUM 1,RENFREW,PA4 8WF

Number:SC435904
Status:ACTIVE
Category:Private Limited Company

IBIRD ASSOCIATES LTD

51 CONWAY AVENUE,COVENTRY,CV4 9JA

Number:08774171
Status:ACTIVE
Category:Private Limited Company

SPHERE PLUMBING AND HEATING LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:09969690
Status:ACTIVE
Category:Private Limited Company

SSP HAULAGE LTD

70 WERTHEIM WAY,HUNTINGDON,PE29 6UQ

Number:10231118
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