104 LEDBURY ROAD LIMITED

06928426
COLWYN CHAMBERS 3RD FLOOR 19 YORK STREET MANCHESTER M2 3BA

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 2 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2024 accounts Annual Accounts 2 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2023 officers Change of particulars for director (Mr Alan Graham Carr) 2 Buy now
07 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Mar 2023 accounts Annual Accounts 2 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 officers Appointment of director (Mr Alan Graham Carr) 2 Buy now
12 Apr 2022 officers Termination of appointment of director (Paul Martin Drayton) 1 Buy now
15 Feb 2022 accounts Annual Accounts 2 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 2 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 2 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2018 accounts Annual Accounts 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2017 accounts Annual Accounts 2 Buy now
13 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
15 Feb 2017 officers Change of particulars for director (Mr Paul Martin Drayton) 2 Buy now
13 Jul 2016 annual-return Annual Return 6 Buy now
01 Mar 2016 accounts Annual Accounts 2 Buy now
16 Jun 2015 annual-return Annual Return 3 Buy now
08 Sep 2014 accounts Annual Accounts 2 Buy now
04 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2014 annual-return Annual Return 3 Buy now
23 Sep 2013 accounts Annual Accounts 2 Buy now
25 Jun 2013 annual-return Annual Return 3 Buy now
21 Mar 2013 accounts Annual Accounts 2 Buy now
14 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jul 2012 accounts Annual Accounts 2 Buy now
12 Jul 2012 annual-return Annual Return 3 Buy now
12 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
06 Jul 2011 annual-return Annual Return 3 Buy now
08 Mar 2011 accounts Annual Accounts 2 Buy now
31 Aug 2010 annual-return Annual Return 3 Buy now
27 Aug 2010 officers Change of particulars for director (Paul Martin Drayton) 2 Buy now
04 Mar 2010 officers Termination of appointment of secretary (Temple Secretarial Limited) 1 Buy now
04 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
09 Jun 2009 incorporation Incorporation Company 17 Buy now