LEDGER MEWS LIMITED

Register to unlock more data on OkredoRegister

LEDGER MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09657000

Incorporation date

25/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

1 Ledger Mews, Ledger Mews, London E17 9FACopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2015)
dot icon22/03/2026
Micro company accounts made up to 2025-06-30
dot icon05/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-06-30
dot icon06/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-30
dot icon06/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon21/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-06-30
dot icon24/10/2021
Director's details changed for Ms Louisa Lawes on 2021-10-24
dot icon24/10/2021
Appointment of Ms Louisa Lawes as a director on 2021-10-24
dot icon24/10/2021
Termination of appointment of Charlotte Elizabeth Orr as a director on 2021-10-24
dot icon06/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-06-30
dot icon05/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon29/01/2020
Appointment of Ms Genevieve Arnold as a director on 2020-01-27
dot icon07/01/2020
Termination of appointment of James Iain Adam Withers as a director on 2019-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon20/03/2019
Appointment of Mr Simon Charles Davenport as a director on 2019-03-20
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/03/2019
Termination of appointment of Lewis Adam Kelso Elder as a director on 2019-03-13
dot icon18/10/2018
Notification of a person with significant control statement
dot icon04/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon02/07/2018
Cessation of Richard Rains as a person with significant control on 2018-01-15
dot icon08/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon28/02/2018
Termination of appointment of Richard Rains as a director on 2018-01-15
dot icon10/10/2017
Appointment of Charlotte Elizabeth Orr as a director on 2017-08-24
dot icon03/10/2017
Registered office address changed from Northminster House Northminster Peterborough Cambs PE1 1YN United Kingdom to 1 Ledger Mews Ledger Mews London E17 9FA on 2017-10-03
dot icon26/09/2017
Appointment of James Iain Adam Withers as a director on 2017-08-24
dot icon26/09/2017
Appointment of Rebecca Manders as a director on 2017-08-24
dot icon26/09/2017
Appointment of Denise Sealey as a director on 2017-08-24
dot icon26/09/2017
Appointment of Derek Smith as a director on 2017-08-24
dot icon26/09/2017
Appointment of Mr Lewis Adam Kelso Elder as a director on 2017-08-24
dot icon26/09/2017
Appointment of Ian Richard Morrison as a director on 2017-08-24
dot icon19/07/2017
Compulsory strike-off action has been discontinued
dot icon18/07/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon18/07/2017
Notification of Richard Rains as a person with significant control on 2016-07-01
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon26/11/2016
Compulsory strike-off action has been discontinued
dot icon24/11/2016
Annual return made up to 2016-06-25 no member list
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon10/02/2016
Appointment of Mr Richard Rains as a director on 2016-02-09
dot icon30/06/2015
Termination of appointment of Graham Robertson Stephens as a director on 2015-06-25
dot icon25/06/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
391.00
-
0.00
-
-
2022
0
727.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sealey, Denise
Director
24/08/2017 - Present
2
Lawes, Louisa
Director
24/10/2021 - Present
-
Arnold, Genevieve
Director
27/01/2020 - Present
-
Manders, Rebecca
Director
24/08/2017 - Present
-
Kuo, Yi-Nan
Director
10/03/2025 - Present
-

Persons with Significant Control

3
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 LEDGER MEWS LIMITED

LEDGER MEWS LIMITED is an(a) Active company incorporated on 25/06/2015 with the registered office located at 1 Ledger Mews, Ledger Mews, London E17 9FA. There are currently 7 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 LEDGER MEWS LIMITED?

toggle

LEDGER MEWS LIMITED is currently Active. It was registered on 25/06/2015 .

Where is LEDGER MEWS LIMITED located?

toggle

LEDGER MEWS LIMITED is registered at 1 Ledger Mews, Ledger Mews, London E17 9FA.

What does LEDGER MEWS LIMITED do?

toggle

LEDGER MEWS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEDGER MEWS LIMITED?

toggle

The latest filing was on 22/03/2026: Micro company accounts made up to 2025-06-30.