Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ledden Developments LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)
  • shareholder details and share percentages
  • 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

Financials

Last balance sheet date2022-03-31
Trade Debtors£65,377 -363.66%
Employees£0 0%
Total assets£10,813,596 +11.82%

LEDDEN THOMPSON DEVELOPMENTS LIMITED

Details

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
Postal Code YO112BT
Sector Other letting and operating of own or leased real estate

Charts

Visits

LEDDEN DEVELOPMENTS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jan 26, 2023 Resignation of one Director (a man) 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%) 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 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 Appointment of a man as Property Company Director and Director
Registry Feb 22, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 23, 2019 Two appointments: 2 women,: 2 women 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 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 Two appointments: 2 men
Registry Apr 13, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jun 22, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jan 19, 2016 Annual return Annual return
Financials Sep 29, 2015 Annual accounts Annual accounts
Registry May 7, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 13, 2015 Annual return Annual return
Registry Jan 13, 2015 Change of particulars for director Change of particulars for director
Financials Dec 8, 2014 Annual accounts Annual accounts
Registry Nov 19, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 1, 2014 Appointment of a woman as Director 4139... Appointment of a woman as Director 4139...
Registry Sep 26, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 4, 2014 Annual return Annual return
Registry Feb 4, 2014 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Feb 4, 2014 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Dec 11, 2013 Annual accounts Annual accounts
Registry Aug 16, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 11, 2013 Annual return Annual return
Registry Jan 29, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 14, 2013 Auditor's letter of resignation 4139... Auditor's letter of resignation 4139...
Financials Dec 24, 2012 Annual accounts Annual accounts
Registry Jan 11, 2012 Company name change Company name change
Registry Jan 11, 2012 Change of name certificate Change of name certificate
Registry Jan 11, 2012 Annual return Annual return
Financials Jan 4, 2012 Annual accounts Annual accounts
Registry Sep 16, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 11, 2011 Statement of satisfaction in full or in part of mortgage or charge 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... Statement of satisfaction in full or in part of mortgage or charge 4139...
Registry Mar 3, 2011 Company name change Company name change
Registry Mar 3, 2011 Change of name certificate Change of name certificate
Registry Feb 9, 2011 Annual return Annual return
Registry Feb 9, 2011 Resignation of one Director Resignation of one Director
Registry Jan 13, 2011 Company name change Company name change
Registry Jan 13, 2011 Change of name certificate Change of name certificate
Financials Jan 6, 2011 Annual accounts Annual accounts
Registry Jul 8, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 8, 2010 Particulars of a mortgage or charge 4139... Particulars of a mortgage or charge 4139...
Registry Apr 15, 2010 Resignation of one Director (a man) and one Property Developer Resignation of one Director (a man) and one Property Developer
Financials Jan 28, 2010 Annual accounts Annual accounts
Registry Jan 13, 2010 Annual return Annual return
Registry Jan 30, 2009 Annual return 4139... 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 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 Register of members
Registry Jan 29, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 9, 2009 Annual accounts Annual accounts
Registry Jan 24, 2008 Annual return Annual return
Financials Nov 7, 2007 Annual accounts Annual accounts
Registry Apr 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 8, 2007 Particulars of a mortgage or charge 4139... Particulars of a mortgage or charge 4139...
Registry Jan 18, 2007 Annual return Annual return
Financials Nov 23, 2006 Annual accounts Annual accounts
Registry Nov 4, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 28, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 12, 2006 Particulars of a mortgage or charge 4139... Particulars of a mortgage or charge 4139...
Registry Feb 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 3, 2006 Annual return Annual return
Financials Dec 16, 2005 Annual accounts Annual accounts
Registry Apr 12, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 2005 Annual return Annual return
Registry Dec 15, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 27, 2004 Annual accounts Annual accounts
Registry May 7, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 20, 2004 Annual return Annual return
Registry Aug 21, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 29, 2003 Annual accounts Annual accounts
Registry Jan 16, 2003 Annual return Annual return
Financials Nov 13, 2002 Annual accounts Annual accounts
Registry Oct 7, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 30, 2002 Annual return Annual return
Registry Jan 4, 2002 Change of accounting reference date Change of accounting reference date
Registry Apr 2, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 2001 Particulars of a mortgage or charge 4139... Particulars of a mortgage or charge 4139...
Registry Jan 18, 2001 Written elective resolution Written elective resolution
Registry Jan 15, 2001 Resignation of a secretary Resignation of a secretary
Registry Jan 11, 2001 Five appointments: 4 men and a person Five appointments: 4 men and a person
Registry Jan 11, 2001 Resignation of one Nominee Secretary Resignation of one Nominee Secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy