LEDDEN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/02/253 February 2025 Register inspection address has been changed from 6 Arundel Place Scarborough North Yorkshire YO11 1TX England to 5 & 6 Manor Court Manor Garth Eastfield Scarborough YO11 3TU

View Document

01/02/251 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-25 with updates

View Document

03/04/233 April 2023 Cessation of Joseph Patrick Ledden as a person with significant control on 2023-01-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Termination of appointment of Joseph Patrick Ledden as a director on 2023-01-26

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Change of share class name or designation

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

09/01/239 January 2023 Statement of capital on 2023-01-09

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

05/01/235 January 2023 Cessation of Jenna Ledden as a person with significant control on 2022-12-20

View Document

05/01/235 January 2023 Change of details for Mr Joseph Patrick Ledden as a person with significant control on 2022-12-20

View Document

05/01/235 January 2023 Notification of Crown Properties (Scarborough) Group Limited as a person with significant control on 2022-12-20

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

05/01/235 January 2023 Change of details for Crown Properties (Scarborough) Group Limited as a person with significant control on 2022-12-20

View Document

05/01/235 January 2023 Cessation of Tara Ledden as a person with significant control on 2022-12-20

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Appointment of Mr Gerard Michael Ledden as a director on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON LEDDEN

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNA LEDDEN

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA LEDDEN

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR DAVID LEDDEN

View Document

19/10/1819 October 2018 CESSATION OF GARY JOSEPH PATRICK LEDDEN AS A PSC

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041398380024

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041398380029

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041398380028

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041398380027

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041398380026

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041398380025

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041398380023

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041398380022

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041398380021

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041398380020

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041398380019

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041398380018

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR GARY LEDDEN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LEDDEN / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOSEPH PATRICK LEDDEN / 05/01/2017

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041398380017

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON LEDDEN / 13/01/2015

View Document

13/01/1513 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MS ALISON LEDDEN

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041398380016

View Document

04/02/144 February 2014 SAIL ADDRESS CREATED

View Document

04/02/144 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/02/144 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041398380015

View Document

11/02/1311 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 AUDITOR'S RESIGNATION

View Document

14/01/1314 January 2013 AUDITOR'S RESIGNATION

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/01/1211 January 2012 COMPANY NAME CHANGED LEDDEN THOMPSON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/01/12

View Document

11/01/1211 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/03/113 March 2011 COMPANY NAME CHANGED LEDDEN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/03/11

View Document

09/02/119 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMPSON

View Document

13/01/1113 January 2011 COMPANY NAME CHANGED LEDDEN THOMPSON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/01/11

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

30/01/0930 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEDDEN / 05/01/2009

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

02/04/012 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0131 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 S366A DISP HOLDING AGM 11/01/01

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 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