LEDBURY LIMITED

Register to unlock more data on OkredoRegister

LEDBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04586484

Incorporation date

10/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Lonsdale Road, London NW6 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2002)
dot icon09/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon24/07/2017
First Gazette notice for voluntary strike-off
dot icon23/03/2017
Application to strike the company off the register
dot icon08/08/2016
First Gazette notice for compulsory strike-off
dot icon24/01/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon24/01/2016
Register inspection address has been changed from 9 Shepherd Market London W1J 7PF United Kingdom to C/O Nick O'donnell 186 Sunnyhill Road London SW16 2UN
dot icon25/05/2015
Satisfaction of charge 2 in full
dot icon25/05/2015
Satisfaction of charge 1 in full
dot icon09/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Simon Glass as a secretary
dot icon24/06/2013
Resolutions
dot icon23/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon25/11/2012
Register(s) moved to registered inspection location
dot icon25/11/2012
Appointment of Anna-Margaret Smedvig as a director
dot icon25/11/2012
Director's details changed for Mr Nicholas John Odonnell on 2012-03-01
dot icon25/11/2012
Register inspection address has been changed
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-07-20
dot icon06/08/2012
Current accounting period extended from 2013-06-30 to 2013-08-31
dot icon01/08/2012
Appointment of Mr Simon Edward Glass as a secretary
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon26/10/2011
Termination of appointment of Elizabeth Lake as a secretary
dot icon30/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/04/2011
Termination of appointment of Robert Roberts as a secretary
dot icon06/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon24/02/2011
Registered office address changed from 2 Lonsdale Road London NW6 6RD on 2011-02-25
dot icon21/02/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon21/02/2011
Appointment of Mr Wlliam Amberg as a director
dot icon14/02/2011
Statement of capital following an allotment of shares on 2010-09-13
dot icon14/02/2011
Appointment of Mr Nicholas John Odonnell as a director
dot icon31/01/2011
Statement of capital following an allotment of shares on 2010-09-13
dot icon07/10/2010
Previous accounting period shortened from 2010-11-30 to 2010-06-30
dot icon21/09/2010
Appointment of Elizabeth Janet Lake as a secretary
dot icon21/09/2010
Registered office address changed from 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD on 2010-09-22
dot icon06/09/2010
Director's details changed for Patrick James John Byng on 2010-09-01
dot icon05/09/2010
Termination of appointment of Toby Constantine as a director
dot icon02/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon30/11/2009
Director's details changed for Toby Russell Constantine on 2009-12-01
dot icon30/11/2009
Director's details changed for Patrick James John Byng on 2009-12-01
dot icon01/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon03/12/2008
Return made up to 11/11/08; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon09/01/2008
Return made up to 11/11/07; no change of members
dot icon23/03/2007
Accounts for a dormant company made up to 2006-11-30
dot icon20/03/2007
Return made up to 11/11/06; full list of members
dot icon24/04/2006
Accounts for a dormant company made up to 2005-11-30
dot icon09/01/2006
Return made up to 11/11/05; full list of members
dot icon07/11/2005
Secretary's particulars changed
dot icon06/01/2005
Accounts for a dormant company made up to 2004-11-30
dot icon29/11/2004
Return made up to 11/11/04; full list of members
dot icon28/06/2004
Accounts for a dormant company made up to 2003-11-30
dot icon04/02/2004
Return made up to 11/11/03; full list of members
dot icon03/03/2003
Registered office changed on 04/03/03 from: third floor 55 gower street london WC1E 6HQ
dot icon02/02/2003
Director resigned
dot icon02/02/2003
Secretary resigned
dot icon02/02/2003
New director appointed
dot icon02/02/2003
New director appointed
dot icon02/02/2003
New secretary appointed
dot icon10/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOWER SECRETARIES LIMITED
Corporate Secretary
10/11/2002 - 14/11/2002
346
GOWER NOMINEES LIMITED
Corporate Director
10/11/2002 - 14/11/2002
328
Mr Nicholas John O'donnell
Director
19/01/2011 - Present
7
Mrs Anna Margaret Smedvig
Director
30/07/2012 - Present
17
Byng, Patrick James John
Director
14/11/2002 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEDBURY LIMITED

LEDBURY LIMITED is an(a) Dissolved company incorporated on 10/11/2002 with the registered office located at 2 Lonsdale Road, London NW6 6RD. There are currently 4 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 LEDBURY LIMITED?

toggle

LEDBURY LIMITED is currently Dissolved. It was registered on 10/11/2002 and dissolved on 09/10/2017.

Where is LEDBURY LIMITED located?

toggle

LEDBURY LIMITED is registered at 2 Lonsdale Road, London NW6 6RD.

What does LEDBURY LIMITED do?

toggle

LEDBURY LIMITED operates in the Manufacture of luggage handbags and the like saddlery and harness (15.12 - SIC 2007) sector.

What is the latest filing for LEDBURY LIMITED?

toggle

The latest filing was on 09/10/2017: Final Gazette dissolved via voluntary strike-off.