LEDGER ASSETS HOLDING LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewApplication to strike the company off the register

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

16/07/2516 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

23/07/2423 July 2024 Notification of Ester Lucia Narduzzi as a person with significant control on 2024-06-23

View Document

23/07/2423 July 2024 Cessation of Masada Ltd as a person with significant control on 2024-06-23

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Director's details changed for Mr Edoardo Narduzzi on 2022-02-18

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

14/08/2314 August 2023 Change of details for Masada Ltd as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-08-09

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Termination of appointment of Gower Nominees Limited as a secretary on 2022-09-08

View Document

28/02/2228 February 2022 Appointment of Mr Gianluigi Pacini Battaglia as a director on 2022-02-18

View Document

28/02/2228 February 2022 Appointment of Mr Edoardo Narduzzi as a director on 2022-02-18

View Document

23/02/2223 February 2022 Termination of appointment of Marco Beffa as a director on 2022-02-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

07/07/207 July 2020 24/03/20 STATEMENT OF CAPITAL EUR 402.68

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOWER NOMINEES LIMITED / 09/08/2019

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM SECOND FLOOR 4-5 GOUGH SQUARE LONDON EC4A 3DE UNITED KINGDOM

View Document

24/06/1924 June 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MARCO BEFFA / 14/02/2019

View Document

27/03/1927 March 2019 13/03/19 STATEMENT OF CAPITAL EUR 290

View Document

28/02/1928 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1926 February 2019 13/02/19 STATEMENT OF CAPITAL EUR 250

View Document

26/02/1926 February 2019 SUB-DIVISION 13/02/19

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 2ND FLOOR 22 EASTCHEAP LONDON EC3M 1EU UNITED KINGDOM

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MARCO BEFFA / 31/01/2019

View Document

04/02/194 February 2019 CORPORATE SECRETARY APPOINTED GOWER NOMINEES LIMITED

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY P & T SECRETARIES LIMITED

View Document

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

View Accounts

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR GIANLUIGI PACINI BATTAGLIA

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED GIANLUIGI PACINI BATTAGLIA

View Document

02/07/182 July 2018 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