LEDAMY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 06116148 |
Category | Private Limited Company |
Incorporated | 19 Feb 2007 |
Age | 17 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
LEDAMY HOLDINGS LIMITED is an active private limited company with number 06116148. It was incorporated 17 years, 3 months, 10 days ago, on 19 February 2007. The company address is Lynton House Lynton House, London, WC1H 9BQ.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Accounts with accounts type dormant
Date: 01 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type dormant
Date: 22 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change account reference date company previous extended
Date: 16 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-31
Made up date: 2022-02-28
Documents
Certificate change of name company
Date: 30 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed futuristic property LIMITED\certificate issued on 30/03/22
Documents
Confirmation statement with updates
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Notification of a person with significant control
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-29
Psc name: Amy King
Documents
Change to a person with significant control
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-29
Psc name: Ledley King
Documents
Appoint person director company with name date
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-29
Officer name: Ms Amy King
Documents
Capital allotment shares
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-29
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 28 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ledley King
Appointment date: 2022-03-25
Documents
Termination director company with name termination date
Date: 28 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Manasseh
Termination date: 2022-03-25
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type dormant
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type dormant
Date: 23 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type dormant
Date: 04 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type dormant
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type dormant
Date: 15 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type dormant
Date: 02 Feb 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type dormant
Date: 13 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type dormant
Date: 13 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type dormant
Date: 30 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts amended with made up date
Date: 03 Oct 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AAMD
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Accounts with accounts type dormant
Date: 25 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary patricia maharajh
Documents
Accounts with accounts type dormant
Date: 27 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Legacy
Date: 03 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 03/03/2008 from lynton house 7-12 tavistock square london WC1H 9BQ
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 09 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 01/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3RD FLOOR,LONDON,W1U 1QY
Number: | 05172716 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
PHOENIX BATHROOMS BRUNTCLIFFE AVENUE,LEEDS,LS27 0LL
Number: | 04701605 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNSCAR FOLD MANAGEMENT LIMITED
GEORGIAN COTTAGE,BOLTON,BL7 9EH
Number: | 01999057 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONESKY FOUNDATION (UK) LIMITED
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 06576655 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
P & A M FLETCHER OPTICIANS LIMITED
1346 LONDON ROAD,LEIGH-ON-SEA,SS9 2UH
Number: | 06589798 |
Status: | ACTIVE |
Category: | Private Limited Company |
114A BELLEGROVE ROAD,WELLING,DA16 3QR
Number: | 11207783 |
Status: | ACTIVE |
Category: | Private Limited Company |