LONDON EDGE LIMITED

Company Documents

DateDescription
18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/02/2318 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

23/02/2223 February 2022 Appointment of a voluntary liquidator

View Document

23/02/2223 February 2022 Registered office address changed from Business Box - Unit 49 3 Oswin Road Leicester LE3 1HR United Kingdom to 29 New Walk Leicester Leicestershire LE1 6TE on 2022-02-23

View Document

23/02/2223 February 2022 Statement of affairs

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE JANE HUNTER / 13/12/2019

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MS CAROLE JANE HUNTER / 21/06/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MISS DEBRA IRENE BLOOD

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

22/02/1822 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1822 February 2018 29/12/99 STATEMENT OF CAPITAL GBP 100

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MS CAROLE JANE HUNTER / 22/12/2017

View Document

17/01/1817 January 2018 11/06/13 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR KELIN PHILLIPSON

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELIN NATALIA PHILLIPSON / 21/02/2017

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM THE ALEMBIC HAZEL DRIVE LEICESTER LE3 2JE

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/06/1516 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELIN NATALIA PHILLIPSON / 01/10/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELIN NATALIA PHILLIPSON / 30/05/2014

View Document

24/06/1424 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY KELIN PHILLIPSON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 ADOPT ARTICLES 01/04/2011

View Document

11/01/1111 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY APPOINTED MISS KELIN NATALIA PHILLIPSON

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA PHILLIPSON

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MISS KELIN NATALIA PHILLIPSON

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA PHILLIPSON

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JANE HUNTER / 01/01/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: C/O SHIPWAY & CO LTD 3 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: C/O SHIPWAY & CO 22 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AD

View Document

29/01/0329 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: SOUTHFIELDS BUSINESS CENTRE 68B LEICESTER ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2AG

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company