- Company Overview for LEDLAM UK LTD (08724099)
- Filing history for LEDLAM UK LTD (08724099)
- People for LEDLAM UK LTD (08724099)
- Charges for LEDLAM UK LTD (08724099)
- More for LEDLAM UK LTD (08724099)
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
|
|
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
|
|
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
|
|
03 Feb 2014 | MR01 | Registration of charge 087240990001 | |
04 Nov 2013 | CERTNM |
Company name changed middleferry LTD\certificate issued on 04/11/13
|
|
15 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 14 October 2013
|
|
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 |