108 LEDBURY ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

108 LEDBURY ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11862452

Incorporation date

05/03/2019

Size

Dormant

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2019)
dot icon24/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/09/2025
Change of details for Mr Omar a H Al-Qattan as a person with significant control on 2025-09-03
dot icon16/07/2025
Compulsory strike-off action has been discontinued
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon15/07/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon25/03/2025
Accounts for a dormant company made up to 2024-03-31
dot icon25/01/2025
Compulsory strike-off action has been discontinued
dot icon24/01/2025
Change of details for Mr Omar Abdel Muhsen Al-Qattan as a person with significant control on 2024-05-04
dot icon24/01/2025
Confirmation statement made on 2024-04-28 with no updates
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon27/07/2024
Compulsory strike-off action has been discontinued
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon30/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon19/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon12/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-04 with updates
dot icon07/04/2022
Termination of appointment of Jonathan Lewis as a director on 2022-04-01
dot icon07/04/2022
Registered office address changed from 1 Edwardes Square London W8 6HE England to 71 Queen Victoria Street London EC4V 4BE on 2022-04-07
dot icon19/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon12/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
Confirmation statement made on 2020-03-04 with updates
dot icon01/12/2020
Appointment of Mrs Ghalia Al-Qattan as a director on 2020-12-01
dot icon01/12/2020
Notification of Ghalia Al-Qattan as a person with significant control on 2019-09-01
dot icon01/12/2020
Appointment of Mr Omar Abdel Muhsen Al-Qattan as a director on 2020-12-01
dot icon01/12/2020
Cessation of Paola Garlick as a person with significant control on 2019-09-01
dot icon01/12/2020
Cessation of David Roger Garlick as a person with significant control on 2019-09-01
dot icon01/12/2020
Notification of Omar Al-Qattan as a person with significant control on 2019-09-01
dot icon30/11/2020
Registered office address changed from 23 Highlever Road North Kensington London W10 6PP to 1 Edwardes Square London W8 6HE on 2020-11-30
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon02/10/2020
Registered office address changed from 108 Ledbury Road London W11 2AH to 23 Highlever Road North Kensington London W10 6PP on 2020-10-02
dot icon19/03/2020
Termination of appointment of James Douglas Norman Senior as a director on 2019-08-30
dot icon01/07/2019
Appointment of Mr James Douglas Norman Senior as a director on 2019-04-05
dot icon04/06/2019
Termination of appointment of David Roger Garlick as a director on 2019-04-05
dot icon04/06/2019
Termination of appointment of Paola Garlick as a director on 2019-04-05
dot icon23/04/2019
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom to 108 Ledbury Road London W11 2AH on 2019-04-23
dot icon12/04/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-12
dot icon04/04/2019
Appointment of Mr Jonathan Lewis as a director on 2019-04-04
dot icon13/03/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon05/03/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Senior, James Douglas Norman
Director
05/04/2019 - 30/08/2019
24
Lewis, Jonathan
Director
04/04/2019 - 01/04/2022
2
Mrs Ghalia Al-Qattan
Director
01/12/2020 - Present
5
Mrs Paola Garlick
Director
05/03/2019 - 05/04/2019
2
Mr Omar Abdel Muhsen Al-Qattan
Director
01/12/2020 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 108 LEDBURY ROAD FREEHOLD LIMITED

108 LEDBURY ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 05/03/2019 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 108 LEDBURY ROAD FREEHOLD LIMITED?

toggle

108 LEDBURY ROAD FREEHOLD LIMITED is currently Active. It was registered on 05/03/2019 .

Where is 108 LEDBURY ROAD FREEHOLD LIMITED located?

toggle

108 LEDBURY ROAD FREEHOLD LIMITED is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does 108 LEDBURY ROAD FREEHOLD LIMITED do?

toggle

108 LEDBURY ROAD FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 108 LEDBURY ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2025-03-31.