LEDMORE CAPITAL LIMITED
Status | ACTIVE |
Company No. | FC033943 |
Category | |
Incorporated | 29 Jul 2016 |
Age | 7 years, 10 months, 17 days |
Jurisdiction | United Kingdom |
SUMMARY
LEDMORE CAPITAL LIMITED is an active with number FC033943. It was incorporated 7 years, 10 months, 17 days ago, on 29 July 2016. The company address is 22 Grenville Street, St Helier, JE4 8PX, Jersey, Channel Islands.
Company Fillings
Accounts with accounts type full
Date: 29 Mar 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 09 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 09 Mar 2022
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type full
Date: 15 Sep 2021
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type full
Date: 15 Sep 2021
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 17 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-07-31
New date: 2020-12-31
Documents
Change company details by uk establishment overseas company with change details
Date: 28 Jun 2021
Category: Other
Type: OSCH01
Change date: 2020-12-01
Change details: Ingeni building 17 broadwick street, london, W1F 0DJ, united kingdom
Change type: Address Change
Branch number: BR019031
Documents
Change person director overseas company with change date
Date: 01 Mar 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2020-12-01
Officer name: Mr Glen Richard Manchester
Documents
Termination person director overseas company with name termination date
Date: 26 Feb 2021
Action Date: 14 Feb 2021
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Jack Manchester
Termination date: 2021-02-14
Documents
Accounts with accounts type full
Date: 19 Aug 2020
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change of name overseas by resolution with date
Date: 10 Sep 2019
Action Date: 29 Aug 2019
Category: Change-of-name
Type: OSNM01
Change name: Thunderhead topco (jersey) LIMITED
Change date: 2019-08-29
Documents
Appoint person director overseas company with name appointment date
Date: 03 May 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr James Lumsden
Appointment date: 2019-03-14
Documents
Appoint person director overseas company with name appointment date
Date: 03 May 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-03-14
Officer name: Mr Jack Manchester
Documents
Appoint person authorised represent overseas company with appointment date
Date: 03 May 2019
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: James Lumsden
New address: Ingeni Building 17 Broadwick Street, London, W1F 0DJ, United Kingdom
Branch number: BR019031
Change date: 2019-03-14
Documents
Appoint person authorised represent overseas company with appointment date
Date: 03 May 2019
Category: Officers
Sub Category: Appointments
Type: OSAP05
Branch number: BR019031
Change date: 2019-03-14
New address: Ingeni Building 17 Broadwick Street, London, W1F 0DJ, United Kingdom
Officer name: Jack Manchester
Documents
Change company details by uk establishment overseas company with change details
Date: 03 May 2019
Category: Other
Type: OSCH01
Change type: Name Change
Change date: 2019-03-19
Change details: Thunderhead topco (jersey) LIMITED
Branch number: BR019031
Documents
Change corporate secretary overseas company with change date
Date: 15 Aug 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: OSCH06
Change date: 2018-05-01
Officer name: Mourant Ozannes Corporate Services (Jersey) Limitd
Documents
Appointment at registration of person authorised to represent
Date: 15 Dec 2016
Category: Annual-return
Type: OS-PAR
Branch number: BR019031
Representative details: Bodha James Ingeni Building 17 Broadwick Street London United Kingdomw1F 0Dj
Documents
Appointment at registration of person authorised to accept service
Date: 15 Dec 2016
Category: Annual-return
Type: OS-PAR
Branch number: BR019031
Representative details: Bodha James Ingeni Building 17 Broadwick Street London United Kingdomw1F 0Dj
Documents
Register overseas company
Date: 15 Dec 2016
Category: Incorporation
Type: OSIN01
Documents
Some Companies
MILLENNIUM HOUSE,YARM,TS15 9BH
Number: | 09424817 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 4 THE EXCHANGE,LONDON,NW4 3RJ
Number: | 09825360 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATERPILLAR CORNER RECTORY FARM BARNS,LITTLE CHESTERFORD,CB10 1UD
Number: | 11887735 |
Status: | ACTIVE |
Category: | Private Limited Company |
277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU
Number: | 10538319 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MANOR PARK ROAD,CLECKHEATON,BD19 5BL
Number: | 09198290 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORTON PARK, UNIT 4 BERWICK HILL ROAD,NEWCASTLE UPON TYNE,NE13 6BU
Number: | 11829493 |
Status: | ACTIVE |
Category: | Private Limited Company |