LEDBEST LTD.

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

07/03/257 March 2025 Previous accounting period extended from 2024-06-30 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/07/2424 July 2024 Change of details for Woodbourne Associates Limited as a person with significant control on 2024-07-15

View Document

24/07/2424 July 2024 Director's details changed for Mr Paul William Bradbury on 2024-07-12

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-18 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/05/215 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODGER JOSEPH DELEHANTY

View Document

28/05/2028 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/05/2020

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORKSHIRE HATHAWAY LIMITED

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODBOURNE ASSOCIATES LIMITED

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 31/01/20 STATEMENT OF CAPITAL GBP 120.00

View Document

15/05/2015 May 2020 28/02/20 STATEMENT OF CAPITAL GBP 90.00

View Document

22/04/2022 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/2022 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/03/2015 March 2020 APPOINTMENT TERMINATED, DIRECTOR MAN-HEE CHOUGH

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR EOIN KERRANE

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANG-BUM CHOUGH / 21/08/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BRADBURY / 20/03/2019

View Document

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MANHEE CHOUGH / 08/02/2019

View Document

26/10/1826 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2018

View Document

23/10/1823 October 2018 15/05/18 STATEMENT OF CAPITAL GBP 140

View Document

28/08/1828 August 2018 14/08/18 STATEMENT OF CAPITAL GBP 140.00

View Document

28/08/1828 August 2018 NOTIFICATION OF PSC STATEMENT ON 20/07/2017

View Document

28/08/1828 August 2018 CESSATION OF MANHEE CHOUGH AS A PSC

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANG-BUM CHOUGH / 25/05/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BRADBURY / 17/08/2018

View Document

13/08/1813 August 2018 CESSATION OF SANG CHOUGH AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1820 June 2018 SUB-DIVISION 15/05/18

View Document

11/09/1711 September 2017 SECOND FILED SH01 - 05/06/17 STATEMENT OF CAPITAL GBP 4

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR EOIN KERRANE

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR SANG CHOUGH / 05/07/2017

View Document

11/08/1711 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 100

View Document

11/08/1711 August 2017 05/06/17 STATEMENT OF CAPITAL GBP 2

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR RODGER JOSEPH DELEHANTY

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR PAUL WILLIAM BRADBURY

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR MANHEE CHOUGH

View Document

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANHEE CHOUGH

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANG CHOUGH

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANG CHOUGH / 19/06/2017

View Document

05/06/175 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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