Advanced company searchLink opens in new window

LEDGER FINANCIAL LTD

Company number 12607122

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)
20 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Dec 2023 AD01 Registered office address changed from Discovery House Crossley Road Stockport SK4 5BH England to Sure Store & Business Centre Rayner Lane Ashton-Under-Lyne OL7 0FU on 30 December 2023
03 May 2023 PSC01 Notification of Tamim Omar as a person with significant control on 1 January 2023
01 Mar 2023 AA Micro company accounts made up to 31 May 2022
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
08 Feb 2023 PSC07 Cessation of Simon Mutalib as a person with significant control on 1 January 2022
10 Jan 2023 CERTNM Company name changed ledgers xyz LTD\certificate issued on 10/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
09 Jan 2023 AP01 Appointment of Mr Tamim Omar as a director on 1 January 2022
09 Jan 2023 TM01 Termination of appointment of Simon Mutalib as a director on 31 December 2021
09 Jan 2023 AD01 Registered office address changed from 14 Burkitt Street Hyde Greater Manchester SK14 1QQ England to Discovery House Crossley Road Stockport SK4 5BH on 9 January 2023
11 Dec 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 March 2023
16 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
15 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
07 Oct 2021 AD01 Registered office address changed from 150 Holland Street Denton Manchester M34 3GG England to 14 Burkitt Street Hyde Greater Manchester SK14 1QQ on 7 October 2021
14 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
29 Apr 2021 PSC04 Change of details for Mr Simon Mutalib as a person with significant control on 29 April 2021
29 Apr 2021 CH01 Director's details changed for Mr Simon Mutalib on 29 April 2021
29 Apr 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 150 Holland Street Denton Manchester M34 3GG on 29 April 2021
18 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted