Advanced company searchLink opens in new window

LEDMORE LIMITED

Company number 10619416

Filter by category

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)
10 May 2024 CERTNM Company name changed ledmore & co historic and modern classics LIMITED\certificate issued on 10/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-07
05 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
17 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-15
18 Mar 2021 CONNOT Change of name notice
24 Feb 2021 TM01 Termination of appointment of Jack Manchester as a director on 1 February 2021
16 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2020 CH01 Director's details changed for Mr James Lumsden on 4 December 2020
30 Oct 2020 AD01 Registered office address changed from Ingeni Building 5th Floor 17 Broadwick Street Soho London W1F 0DJ to Unit 220/221 Dunsfold Park Cranleigh Surrey GU6 8GA on 30 October 2020
28 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
28 Feb 2020 PSC02 Notification of Ledmore Capital Limited as a person with significant control on 17 March 2019
28 Feb 2020 PSC07 Cessation of Jack Manchester as a person with significant control on 17 March 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jun 2019 AP01 Appointment of Mr Glen Richard Manchester as a director on 30 April 2019
17 Jun 2019 AP01 Appointment of Mr James Lumsden as a director on 30 April 2019
26 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
23 Jan 2019 AD01 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to Ingeni Building 5th Floor 17 Broadwick Street Soho London W1F 0DJ on 23 January 2019
12 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
31 May 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018