LEDBURY STUDIO LIMITED

4b Ledbury Mews North, London, W11 2AF, England
StatusACTIVE
Company No.11325993
CategoryPrivate Limited Company
Incorporated24 Apr 2018
Age6 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

LEDBURY STUDIO LIMITED is an active private limited company with number 11325993. It was incorporated 6 years, 1 month, 24 days ago, on 24 April 2018. The company address is 4b Ledbury Mews North, London, W11 2AF, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Resolution

Date: 16 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Resolution

Date: 13 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Capital allotment shares

Date: 31 May 2020

Action Date: 01 Dec 2019

Category: Capital

Type: SH01

Capital : 1,362.07 GBP

Date: 2019-12-01

Documents

View document PDF

Capital allotment shares

Date: 20 May 2020

Action Date: 26 Jan 2019

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2019-01-26

Documents

View document PDF

Change account reference date company current extended

Date: 08 Apr 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Apr 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

New address: 4B Ledbury Mews North London W11 2AF

Change date: 2020-03-04

Old address: Unit 14E, Enterprise Centre Lysander Road Bowerhill Melksham SN12 6SP England

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Beatrice Gatti

Appointment date: 2020-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Address

Type: AD01

New address: Unit 14E, Enterprise Centre Lysander Road Bowerhill Melksham SN12 6SP

Old address: Unti 14E, Enterprise Centre Lysander Road Bowerhill Industrial Estate Melksham Wiltshire SN12 6SP England

Change date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 08 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2019

Action Date: 22 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-22

Officer name: Ms Sally Wilkinson

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Address

Type: AD01

Old address: Navtax Unti 14E Enterprise Centre Lysander Road, Bowerhill Melksham Wiltshrie SN12 6SP England

New address: Unti 14E, Enterprise Centre Lysander Road Bowerhill Industrial Estate Melksham Wiltshire SN12 6SP

Change date: 2018-11-02

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles David Smallbone

Change date: 2018-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-23

Officer name: Mrs Susan Francesca Smallbone

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-10

Officer name: Mr Neil Keith Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Old address: Wilkins Kennedy Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom

New address: Navtax Unti 14E Enterprise Centre Lysander Road, Bowerhill Melksham Wiltshrie SN12 6SP

Change date: 2018-07-19

Documents

View document PDF

Incorporation company

Date: 24 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY DAVIS PROPERTY LIMITED

74 KEDLESTON ROAD,DERBY,DE22 1GW

Number:10476458
Status:ACTIVE
Category:Private Limited Company

HORIZON CAPITAL SOLUTIONS LTD

HIGH VIEW,BARNET,EN4 9NE

Number:11035344
Status:ACTIVE
Category:Private Limited Company

JDP WORLDWIDE LTD

14 RATTON ROAD,EASTBOURNE,BN21 2LS

Number:08042634
Status:ACTIVE
Category:Private Limited Company

P3 PROJECTS LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:08267795
Status:ACTIVE
Category:Private Limited Company

PAWSITIVE ATTITUDE LTD.

3 HOME PLATT,EAST GRINSTEAD,RH19 4NZ

Number:11676323
Status:ACTIVE
Category:Private Limited Company

SIMON BRABBS ENGINEERING LIMITED

EXCHEQUER ACCOUNTANCY SERVICES THE EXCHANGE,CHESTER,CH1 1DA

Number:08315124
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