LONDON EDGE LIMITED

Register to unlock more data on OkredoRegister

LONDON EDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03900742

Incorporation date

29/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

29 New Walk, Leicester, Leicestershire LE1 6TECopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1999)
dot icon18/05/2023
Final Gazette dissolved following liquidation
dot icon17/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon27/05/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/02/2022
Registered office address changed from Business Box - Unit 49 3 Oswin Road Leicester LE3 1HR United Kingdom to 29 New Walk Leicester Leicestershire LE1 6TE on 2022-02-23
dot icon23/02/2022
Statement of affairs
dot icon23/02/2022
Appointment of a voluntary liquidator
dot icon22/02/2022
Resolutions
dot icon10/08/2021
Micro company accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon16/04/2021
Registered office address changed from Unit 35 Business Box Oswin Road Leicester LE3 1HR England to Business Box - Unit 49 3 Oswin Road Leicester LE3 1HR on 2021-04-16
dot icon25/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon13/12/2019
Director's details changed for Ms Carole Jane Hunter on 2019-12-13
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon01/08/2018
Change of details for Ms Carole Jane Hunter as a person with significant control on 2018-06-21
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon01/08/2018
Appointment of Miss Debra Irene Blood as a director on 2018-06-01
dot icon01/06/2018
Micro company accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon22/02/2018
Statement of capital following an allotment of shares on 1999-12-29
dot icon22/02/2018
Resolutions
dot icon30/01/2018
Change of details for Ms Carole Jane Hunter as a person with significant control on 2017-12-22
dot icon17/01/2018
Statement of capital following an allotment of shares on 2013-06-11
dot icon29/12/2017
Termination of appointment of Kelin Natalia Phillipson as a director on 2017-12-21
dot icon16/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon12/06/2017
Director's details changed for Miss Kelin Natalia Phillipson on 2017-02-21
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Registered office address changed from The Alembic Hazel Drive Leicester LE3 2JE to Unit 35 Business Box Oswin Road Leicester LE3 1HR on 2016-11-07
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon16/06/2015
Director's details changed for Miss Kelin Natalia Phillipson on 2014-10-01
dot icon14/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon24/06/2014
Director's details changed for Miss Kelin Natalia Phillipson on 2014-05-30
dot icon24/06/2014
Termination of appointment of Kelin Phillipson as a secretary
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon07/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Resolutions
dot icon11/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon10/01/2011
Termination of appointment of Sandra Phillipson as a director
dot icon10/01/2011
Appointment of Miss Kelin Natalia Phillipson as a director
dot icon10/01/2011
Appointment of Miss Kelin Natalia Phillipson as a secretary
dot icon10/01/2011
Termination of appointment of Sandra Phillipson as a secretary
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/01/2010
Director's details changed for Carole Jane Hunter on 2010-01-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 29/12/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 29/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 29/12/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 29/12/05; full list of members
dot icon20/03/2006
Secretary resigned
dot icon20/03/2006
New secretary appointed
dot icon20/03/2006
Registered office changed on 20/03/06 from: c/o shipway & co LTD 3 the terrace rugby road lutterworth leicestershire LE17 4BW
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 29/12/04; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 29/12/03; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/08/2003
Registered office changed on 15/08/03 from: c/o shipway & co 22 high street lutterworth leicestershire LE17 4AD
dot icon29/01/2003
Return made up to 29/12/02; full list of members
dot icon21/11/2002
Return made up to 29/12/01; full list of members
dot icon21/11/2002
Registered office changed on 21/11/02 from: southfields business centre 68B leicester road loughborough leicestershire LE11 2AG
dot icon01/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 29/12/00; full list of members
dot icon23/04/2001
New secretary appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon10/03/2000
Secretary resigned
dot icon10/03/2000
Registered office changed on 10/03/00 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH
dot icon10/03/2000
Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon29/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LONDON EDGE LIMITED

LONDON EDGE LIMITED is an(a) Dissolved company incorporated on 29/12/1999 with the registered office located at 29 New Walk, Leicester, Leicestershire LE1 6TE. There is currently no 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 LONDON EDGE LIMITED?

toggle

LONDON EDGE LIMITED is currently Dissolved. It was registered on 29/12/1999 and dissolved on 18/05/2023.

Where is LONDON EDGE LIMITED located?

toggle

LONDON EDGE LIMITED is registered at 29 New Walk, Leicester, Leicestershire LE1 6TE.

What does LONDON EDGE LIMITED do?

toggle

LONDON EDGE LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for LONDON EDGE LIMITED?

toggle

The latest filing was on 18/05/2023: Final Gazette dissolved following liquidation.