Advanced company searchLink opens in new window

LEDGE CONSULTING LIMITED

Company number 06670378

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2019 DS01 Application to strike the company off the register
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
24 Jul 2018 PSC04 Change of details for Ms Caroline Ilse Oldham as a person with significant control on 24 July 2018
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Nov 2017 CH01 Director's details changed for Ms Caroline Ilse Oldham on 28 November 2017
15 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Oct 2016 CS01 Confirmation statement made on 12 August 2016 with updates
13 May 2016 AA Total exemption full accounts made up to 30 June 2015
16 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
27 Oct 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
17 Aug 2015 CH01 Director's details changed for Ms Caroline Ilse Oldham on 12 August 2015
12 Aug 2015 CH01 Director's details changed for Ms Caroline Ilse Mitchell on 12 August 2015
23 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
04 Nov 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Dec 2013 CH04 Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013
02 Dec 2013 AD01 Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2013 AA Total exemption full accounts made up to 30 June 2012
15 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off