Ledden Developments LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2022)
- all other documents available
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-03-31 | |
Trade Debtors | £65,377 | -363.66% |
Employees | £0 | 0% |
Total assets | £10,813,596 | +11.82% |
LEDDEN THOMPSON DEVELOPMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04139838 |
Record last updated | Saturday, February 18, 2023 9:13:13 PM UTC |
Official Address | Crown Garage Arcade Back Albion Road Scarborough Yo112bt Ramshill There are 13 companies registered at this street |
Locality | Ramshill |
Region | North Yorkshire, England |
Postal Code | YO112BT |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 26, 2023 | Resignation of one Director (a man) |  |
Registry | Dec 20, 2022 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) |  |
Registry | Dec 20, 2022 | Resignation of 4 people: one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Oct 10, 2022 | Appointment of a man as Property Company Director and Director |  |
Registry | Feb 22, 2019 | Resignation of one Director (a woman) |  |
Registry | Jan 23, 2019 | Two appointments: 2 women,: 2 women |  |
Registry | Jan 23, 2019 | Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Nov 16, 2018 | Two appointments: 2 men |  |
Registry | Apr 13, 2018 | Resignation of one Director (a man) |  |
Financials | Jun 22, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Registry | Jan 19, 2016 | Annual return |  |
Financials | Sep 29, 2015 | Annual accounts |  |
Registry | May 7, 2015 | Registration of a charge / charge code |  |
Registry | Jan 13, 2015 | Annual return |  |
Registry | Jan 13, 2015 | Change of particulars for director |  |
Financials | Dec 8, 2014 | Annual accounts |  |
Registry | Nov 19, 2014 | Appointment of a woman as Director |  |
Registry | Nov 1, 2014 | Appointment of a woman as Director 4139... |  |
Registry | Sep 26, 2014 | Registration of a charge / charge code |  |
Registry | Feb 4, 2014 | Annual return |  |
Registry | Feb 4, 2014 | Change of location of company records to the single alternative inspection location |  |
Registry | Feb 4, 2014 | Notification of single alternative inspection location |  |
Financials | Dec 11, 2013 | Annual accounts |  |
Registry | Aug 16, 2013 | Registration of a charge / charge code |  |
Registry | Feb 11, 2013 | Annual return |  |
Registry | Jan 29, 2013 | Auditor's letter of resignation |  |
Registry | Jan 14, 2013 | Auditor's letter of resignation 4139... |  |
Financials | Dec 24, 2012 | Annual accounts |  |
Registry | Jan 11, 2012 | Company name change |  |
Registry | Jan 11, 2012 | Change of name certificate |  |
Registry | Jan 11, 2012 | Annual return |  |
Financials | Jan 4, 2012 | Annual accounts |  |
Registry | Sep 16, 2011 | Particulars of a mortgage or charge |  |
Registry | Jul 11, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jul 11, 2011 | Statement of satisfaction in full or in part of mortgage or charge 4139... |  |
Registry | Mar 3, 2011 | Company name change |  |
Registry | Mar 3, 2011 | Change of name certificate |  |
Registry | Feb 9, 2011 | Annual return |  |
Registry | Feb 9, 2011 | Resignation of one Director |  |
Registry | Jan 13, 2011 | Company name change |  |
Registry | Jan 13, 2011 | Change of name certificate |  |
Financials | Jan 6, 2011 | Annual accounts |  |
Registry | Jul 8, 2010 | Particulars of a mortgage or charge |  |
Registry | Jul 8, 2010 | Particulars of a mortgage or charge 4139... |  |
Registry | Apr 15, 2010 | Resignation of one Director (a man) and one Property Developer |  |
Financials | Jan 28, 2010 | Annual accounts |  |
Registry | Jan 13, 2010 | Annual return |  |
Registry | Jan 30, 2009 | Annual return 4139... |  |
Registry | Jan 29, 2009 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place |  |
Registry | Jan 29, 2009 | Register of members |  |
Registry | Jan 29, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jan 9, 2009 | Annual accounts |  |
Registry | Jan 24, 2008 | Annual return |  |
Financials | Nov 7, 2007 | Annual accounts |  |
Registry | Apr 4, 2007 | Particulars of a mortgage or charge |  |
Registry | Feb 8, 2007 | Particulars of a mortgage or charge 4139... |  |
Registry | Jan 18, 2007 | Annual return |  |
Financials | Nov 23, 2006 | Annual accounts |  |
Registry | Nov 4, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 28, 2006 | Particulars of a mortgage or charge |  |
Registry | Apr 12, 2006 | Particulars of a mortgage or charge 4139... |  |
Registry | Feb 16, 2006 | Particulars of a mortgage or charge |  |
Registry | Feb 3, 2006 | Annual return |  |
Financials | Dec 16, 2005 | Annual accounts |  |
Registry | Apr 12, 2005 | Particulars of a mortgage or charge |  |
Registry | Jan 14, 2005 | Annual return |  |
Registry | Dec 15, 2004 | Particulars of a mortgage or charge |  |
Financials | Oct 27, 2004 | Annual accounts |  |
Registry | May 7, 2004 | Particulars of a mortgage or charge |  |
Registry | Jan 20, 2004 | Annual return |  |
Registry | Aug 21, 2003 | Particulars of a mortgage or charge |  |
Financials | Jul 29, 2003 | Annual accounts |  |
Registry | Jan 16, 2003 | Annual return |  |
Financials | Nov 13, 2002 | Annual accounts |  |
Registry | Oct 7, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 30, 2002 | Annual return |  |
Registry | Jan 4, 2002 | Change of accounting reference date |  |
Registry | Apr 2, 2001 | Particulars of a mortgage or charge |  |
Registry | Mar 31, 2001 | Particulars of a mortgage or charge 4139... |  |
Registry | Jan 18, 2001 | Written elective resolution |  |
Registry | Jan 15, 2001 | Resignation of a secretary |  |
Registry | Jan 11, 2001 | Five appointments: 4 men and a person |  |
Registry | Jan 11, 2001 | Resignation of one Nominee Secretary |  |