Advanced company searchLink opens in new window

LEDLAM UK LTD

Company number 08724099

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Dec 2016 CS01 Confirmation statement made on 8 October 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Dec 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
02 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Jan 2015 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
17 Jan 2015 AD01 Registered office address changed from 28 Gurner Avenue Salford M5 3WP to 17 Willan Industrial Estate Vere Street Salford M50 2GR on 17 January 2015
12 Mar 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
03 Feb 2014 MR01 Registration of charge 087240990001
04 Nov 2013 CERTNM Company name changed middleferry LTD\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 14 October 2013
  • GBP 99
14 Oct 2013 AP01 Appointment of Mr Gabor Pasztoralis as a director
14 Oct 2013 TM01 Termination of appointment of Osker Heiman as a director
14 Oct 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 14 October 2013
08 Oct 2013 NEWINC Incorporation