LEDGER BENNETT REVENUE ENGINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Mr Allan John Ross as a secretary on 2025-03-31

View Document

02/04/252 April 2025 Director's details changed for Mrs Andrea Elizabeth Glenn on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Anna Mcarthur as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Allan John Ross as a director on 2025-03-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

03/07/243 July 2024 Cessation of Andrea Elizabeth Glenn as a person with significant control on 2024-01-26

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

02/02/242 February 2024 Change of share class name or designation

View Document

02/02/242 February 2024 Particulars of variation of rights attached to shares

View Document

31/01/2431 January 2024 Appointment of Mr Darren Todhunter as a director on 2024-01-26

View Document

31/01/2431 January 2024 Termination of appointment of Philip Nicholas Ledger as a director on 2024-01-26

View Document

31/01/2431 January 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

31/01/2431 January 2024 Registered office address changed from 15 Crinan Street London N1 9SQ England to Havas House Hermitage Lane Maidstone ME16 9NT on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of Mr Allan John Ross as a director on 2024-01-26

View Document

31/01/2431 January 2024 Appointment of Mr Patrick Andrew Robert Affleck as a director on 2024-01-26

View Document

31/01/2431 January 2024 Appointment of Anna Mcarthur as a secretary on 2024-01-26

View Document

31/01/2431 January 2024 Cessation of Philip Nicholas Ledger as a person with significant control on 2024-01-26

View Document

31/01/2431 January 2024 Notification of Havas Uk Limited as a person with significant control on 2024-01-26

View Document

31/01/2431 January 2024 Satisfaction of charge 108393830001 in full

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

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

View Accounts

28/11/2328 November 2023 Second filing of Confirmation Statement dated 2021-06-27

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

13/07/2313 July 2023 Registered office address changed from Tungsten House Warren Road Little Horwood Milton Keynes MK17 0NR United Kingdom to 15 Crinan Street London N1 9SQ on 2023-07-13

View Document

27/05/2327 May 2023 Second filing of Confirmation Statement dated 2021-07-20

View Document

27/05/2327 May 2023 Second filing of Confirmation Statement dated 2022-07-12

View Document

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

View Accounts

23/12/2223 December 2022 Memorandum and Articles of Association

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Memorandum and Articles of Association

View Document

14/11/2214 November 2022 Resolutions

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/07/2212 July 2022 Confirmation statement made on 2022-06-27 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Director's details changed for Mrs Andrea Elizabeth Glenn on 2021-09-24

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

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

View Accounts

09/09/209 September 2020 COMPANY NAME CHANGED LEDGER BENNETT HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/09/20

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS LEDGER / 06/08/2020

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA ELIZABETH GLENN

View Document

15/08/2015 August 2020 ARTICLES OF ASSOCIATION

View Document

15/08/2015 August 2020 ADOPT ARTICLES 14/07/2020

View Document

13/08/2013 August 2020 06/08/20 STATEMENT OF CAPITAL GBP 1000

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108393830001

View Document

20/07/2020 July 2020 DIRECTOR APPOINTED MRS ANDREA ELIZABETH GLENN

View Document

20/07/2020 July 2020 14/07/20 STATEMENT OF CAPITAL GBP 700

View Document

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

View Accounts

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

28/06/1728 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