LEDGERITE LIMITED

Register to unlock more data on OkredoRegister

LEDGERITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03564420

Incorporation date

14/05/1998

Size

Dormant

Contacts

Registered address

Registered address

16 Finchley Road, London NW8 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1998)
dot icon02/04/2026
Confirmation statement made on 2026-03-24 with updates
dot icon21/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-03-24 with updates
dot icon31/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon15/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon15/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon16/06/2023
Confirmation statement made on 2023-03-24 with updates
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon09/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon19/01/2022
Satisfaction of charge 28 in full
dot icon15/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon05/05/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/12/2019
Satisfaction of charge 15 in full
dot icon05/12/2019
Satisfaction of charge 10 in full
dot icon13/05/2019
Satisfaction of charge 16 in full
dot icon01/05/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon29/04/2019
Satisfaction of charge 34 in full
dot icon29/04/2019
Satisfaction of charge 35 in full
dot icon29/04/2019
Satisfaction of charge 33 in full
dot icon29/04/2019
Satisfaction of charge 30 in full
dot icon29/04/2019
Satisfaction of charge 36 in full
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/10/2016
Termination of appointment of Hanbury Management Limited as a director on 2016-10-10
dot icon05/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/12/2014
Satisfaction of charge 37 in full
dot icon26/11/2014
Registration of charge 035644200040, created on 2014-11-14
dot icon26/11/2014
Registration of charge 035644200039, created on 2014-11-14
dot icon25/11/2014
Registration of charge 035644200038, created on 2014-11-14
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/10/2014
Appointment of Mr Benjamin Iain West as a secretary on 2014-10-07
dot icon07/10/2014
Termination of appointment of Alane Julia Fairhall as a secretary on 2014-10-07
dot icon07/10/2014
Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 2014-10-07
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/03/2010
Director's details changed for Hanbury Management Limited on 2010-03-01
dot icon04/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 37
dot icon26/03/2008
Return made up to 31/12/07; full list of members
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/02/2007
Return made up to 31/12/06; full list of members
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon06/02/2006
Return made up to 31/12/05; full list of members
dot icon06/02/2006
Registered office changed on 06/02/06 from: 109 gloucester place london W1H 3PH
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon21/12/2004
New director appointed
dot icon11/11/2004
New director appointed
dot icon28/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/05/2004
Return made up to 31/12/03; full list of members; amend
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon02/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon12/02/2003
Return made up to 31/12/02; full list of members
dot icon13/11/2002
Particulars of mortgage/charge
dot icon28/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/06/2002
Particulars of mortgage/charge
dot icon21/02/2002
Particulars of mortgage/charge
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon22/11/2001
Particulars of mortgage/charge
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon23/01/2001
Return made up to 31/12/00; full list of members
dot icon18/01/2001
Particulars of mortgage/charge
dot icon11/01/2001
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon12/08/2000
Particulars of mortgage/charge
dot icon05/06/2000
Return made up to 14/05/00; full list of members
dot icon25/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Particulars of mortgage/charge
dot icon27/04/2000
Particulars of mortgage/charge
dot icon27/04/2000
Particulars of mortgage/charge
dot icon27/04/2000
Particulars of mortgage/charge
dot icon27/04/2000
Full accounts made up to 1999-03-31
dot icon21/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Particulars of mortgage/charge
dot icon24/02/2000
Director's particulars changed
dot icon15/01/2000
Particulars of mortgage/charge
dot icon23/12/1999
Particulars of mortgage/charge
dot icon17/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon24/06/1999
Particulars of mortgage/charge
dot icon07/06/1999
Return made up to 14/05/99; full list of members
dot icon20/04/1999
Particulars of mortgage/charge
dot icon20/04/1999
Particulars of mortgage/charge
dot icon10/04/1999
Particulars of mortgage/charge
dot icon09/04/1999
Particulars of mortgage/charge
dot icon17/02/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon21/01/1999
Particulars of mortgage/charge
dot icon19/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon28/11/1998
Particulars of mortgage/charge
dot icon01/10/1998
Particulars of mortgage/charge
dot icon01/10/1998
Particulars of mortgage/charge
dot icon26/08/1998
Registered office changed on 26/08/98 from: 16 finchley road st johns wood london NW8 6EE
dot icon17/08/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon01/07/1998
Registered office changed on 01/07/98 from: 120 east road london N1 6AA
dot icon01/07/1998
New director appointed
dot icon01/07/1998
New secretary appointed
dot icon01/07/1998
Secretary resigned
dot icon01/07/1998
Director resigned
dot icon14/05/1998
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
24/03/2026
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
-
-
-
0.00
-
-
2022
-
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Marcus Simon
Director
17/06/1998 - Present
374

Persons with Significant Control

2
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 LEDGERITE LIMITED

LEDGERITE LIMITED is an(a) Active company incorporated on 14/05/1998 with the registered office located at 16 Finchley Road, London NW8 6EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEDGERITE LIMITED?

toggle

LEDGERITE LIMITED is currently Active. It was registered on 14/05/1998 .

Where is LEDGERITE LIMITED located?

toggle

LEDGERITE LIMITED is registered at 16 Finchley Road, London NW8 6EB.

What does LEDGERITE LIMITED do?

toggle

LEDGERITE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LEDGERITE LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-24 with updates.