LEDGER & SCRIBE LIMITED

6 Andover Close 6 Andover Close, Christchurch, BH23 4SP, England
StatusACTIVE
Company No.09522729
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

LEDGER & SCRIBE LIMITED is an active private limited company with number 09522729. It was incorporated 9 years, 1 month, 17 days ago, on 01 April 2015. The company address is 6 Andover Close 6 Andover Close, Christchurch, BH23 4SP, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change sail address company with new address

Date: 12 Jun 2023

Category: Address

Type: AD02

New address: 6 Andover Close Mudeford Christchurch Dorset BH23 4SP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2023

Action Date: 12 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-12

Officer name: Mr. Wil Christian Ames

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-24

New address: 6 Andover Close Mudeford Christchurch BH23 4SP

Old address: 2 Hale Farm Cottages Hale Road Benson Oxfordshire OX10 6NE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2020

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-06

Psc name: Mr Wil Christian Ames

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2019

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wil Christian Ames

Change date: 2019-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

New address: 2 Hale Farm Cottages Hale Road Benson Oxfordshire OX10 6NE

Old address: Haseley End Rectory Road Great Haseley Oxford Oxfordshire OX44 7JL England

Change date: 2019-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Dec 2019

Action Date: 26 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wil Christian Ames

Cessation date: 2019-12-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wil Christian Ames

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: The Old Smithy Adwell Thame Oxfordshire OX9 7DQ England

New address: Haseley End Rectory Road Great Haseley Oxford Oxfordshire OX44 7JL

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Old address: 147 Wilsden Avenue Farley Hill Luton Bedfordshire LU1 5HW England

Change date: 2017-04-07

New address: The Old Smithy Adwell Thame Oxfordshire OX9 7DQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Apr 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIVERGENT PARTNERSHIP TRUST

BOROUGH GREEN ROAD,SEVENOAKS,TN15 7RD

Number:07662701
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GECKO PRODUCTIONS LIMITED

8TH FLOOR ALDWYCH HOUSE,LONDON,WC2B 4HP

Number:03362215
Status:LIQUIDATION
Category:Private Limited Company
Number:IC000648
Status:ACTIVE
Category:Investment Company with Variable Capital

HEEW LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:11314038
Status:ACTIVE
Category:Private Limited Company

MMS (KENT) LTD

6 HASTINGS ROAD,MAIDSTONE,ME15 7SP

Number:09726868
Status:ACTIVE
Category:Private Limited Company

NAC PLUMBING & HEATING LIMITED

9 ARNOTT GARDENS,EDINBURGH,EH14 2LB

Number:SC516697
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