Advanced company searchLink opens in new window

LEDGERSCOPE LIMITED

Company number 07224872

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)
05 Sep 2025 AA Total exemption full accounts made up to 31 March 2025
02 Jul 2025 CH01 Director's details changed for Mr John Schrijvers on 2 July 2025
02 Jul 2025 CH01 Director's details changed for Mr Gerardus Gregorius Den Teuling on 2 July 2025
02 Jul 2025 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 2 July 2025
20 May 2025 CH01 Director's details changed for Mr Jonathan Schrijvers on 20 May 2025
16 May 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 May 2025 CS01 Confirmation statement made on 13 May 2025 with updates
14 May 2025 TM02 Termination of appointment of Julie Ann Briscoe Pearson as a secretary on 13 May 2025
14 May 2025 PSC08 Notification of a person with significant control statement
14 May 2025 PSC07 Cessation of Adrian Pearson as a person with significant control on 13 May 2025
14 May 2025 AP01 Appointment of Mr Gerardus Gregorius Den Teuling as a director on 13 May 2025
14 May 2025 AP01 Appointment of Mr Jonathan Schrijvers as a director on 13 May 2025
14 May 2025 TM01 Termination of appointment of Matthew David Steeples as a director on 13 May 2025
14 May 2025 TM01 Termination of appointment of Adrian Pearson as a director on 13 May 2025
13 May 2025 SH01 Statement of capital following an allotment of shares on 30 April 2025
  • GBP 1,625
03 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
05 Jun 2024 SH06 Cancellation of shares. Statement of capital on 22 April 2024
  • GBP 1,585
05 Jun 2024 SH06 Cancellation of shares. Statement of capital on 22 April 2024
  • GBP 1.00
17 May 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
24 Apr 2024 TM01 Termination of appointment of Robert Gareth Furness as a director on 22 April 2024
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
19 Jan 2024 PSC01 Notification of Adrian Pearson as a person with significant control on 31 December 2023
19 Jan 2024 PSC07 Cessation of Julie Ann Briscoe Pearson as a person with significant control on 31 December 2023
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023