LEDGER BENNETT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mrs Andrea Elizabeth Glenn on 2025-07-01

View Document

20/08/2520 August 2025 NewChange of details for Ledger Bennett Revenue Engine Limited as a person with significant control on 2025-07-01

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-17 with updates

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

02/04/252 April 2025 Appointment of Mrs Anna Louise Liberty Mcarthur as a director 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 Accounts for a small company made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

02/02/242 February 2024 Memorandum and Articles of Association

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 Termination of appointment of Philip Nicholas Ledger as a director on 2024-01-26

View Document

31/01/2431 January 2024 Satisfaction of charge 015985760002 in full

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 Appointment of Mr Patrick Andrew Robert Affleck as a director on 2024-01-26

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 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

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

View Accounts

01/12/231 December 2023 Second filing of Confirmation Statement dated 2023-08-17

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

21/09/2321 September 2023 Change of details for Ledger Bennett Revenue Engine Limited as a person with significant control on 2023-07-13

View Document

20/09/2320 September 2023 Director's details changed for Mrs Andrea Elizabeth Glenn on 2023-08-17

View Document

15/09/2315 September 2023 Director's details changed for Mrs Andrea Elizabeth Glenn on 2023-07-12

View Document

15/09/2315 September 2023 Director's details changed for Mr Philip Nicholas Ledger on 2023-07-12

View Document

12/07/2312 July 2023 Registered office address changed from Tungsten House Warren Road Little Horwood Milton Keynes Buckinghampshire MK17 0NR to 15 Crinan Street London N1 9SQ on 2023-07-12

View Document

13/06/2313 June 2023 Change of details for Ledger Bennett Holdings Limited as a person with significant control on 2020-09-09

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a small company 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

23/09/2123 September 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEDGER BENNETT HOLDINGS LIMITED

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015985760002

View Document

20/07/2020 July 2020 CESSATION OF PHILIP NICHOLAS LEDGER AS A PSC

View Document

20/07/2020 July 2020 CESSATION OF NICHOLAS JOHN DAVID LEDGER AS A PSC

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEDGER

View Document

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

View Accounts

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MRS ANDREA ELIZABETH GLENN

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR GREGORY HOUGHTON DORBAN

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FULLER

View Document

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

View Accounts

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1517 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY SURENDRA PITRODA

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR SURENDRA PITRODA

View Document

30/01/1530 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1530 January 2015 REREG PLC TO PRI; RES02 PASS DATE:27/01/2015

View Document

30/01/1530 January 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/01/1530 January 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/01/1530 January 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICHOLAS LEDGER / 14/11/2014

View Document

31/12/1431 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICHOLAS LEDGER / 14/11/2014

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1316 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/12/1217 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/12/119 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/12/1020 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DAVID LEDGER / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR FULLER / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SURENDRA PITRODA / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICHOLAS LEDGER / 15/12/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED ALISTAIR FULLER

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM HAYWOOD HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE. LU7 1RS

View Document

14/12/0714 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0210 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/07/9919 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/07/9919 July 1999 REREGISTRATION PRI-PLC 07/05/99

View Document

19/07/9919 July 1999 BALANCE SHEET

View Document

19/07/9919 July 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/07/9919 July 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/07/9919 July 1999 ALTER MEM AND ARTS 07/05/99

View Document

19/07/9919 July 1999 AUDITORS' REPORT

View Document

19/07/9919 July 1999 AUDITORS' STATEMENT

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/05/9910 May 1999 £ NC 10000/50000 01/04/99

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED LEDGER BENNETT ADVERTISING LIMIT ED CERTIFICATE ISSUED ON 28/04/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/948 January 1994

View Document

08/01/948 January 1994

View Document

08/01/948 January 1994 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992

View Document

23/12/9223 December 1992

View Document

14/01/9214 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9124 December 1991 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

10/12/9010 December 1990

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/12/9010 December 1990

View Document

10/12/9010 December 1990 RETURN MADE UP TO 05/12/90; NO CHANGE OF MEMBERS

View Document

02/03/902 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/03/902 March 1990

View Document

02/03/902 March 1990

View Document

09/06/899 June 1989

View Document

09/06/899 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/899 June 1989

View Document

10/04/8910 April 1989 Resolutions

View Document

10/04/8910 April 1989 Resolutions

View Document

10/04/8910 April 1989 ALTER MEM AND ARTS 220389

View Document

29/03/8929 March 1989 REGISTERED OFFICE CHANGED ON 29/03/89 FROM: 1 LINDEN HOUSE TURK STREET ALTON HANTS GU34 1AN

View Document

27/10/8827 October 1988

View Document

27/10/8827 October 1988

View Document

27/10/8827 October 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/10/8726 October 1987

View Document

26/10/8726 October 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987

View Document

26/10/8726 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/10/8620 October 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986

View Document

20/10/8620 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/10/8620 October 1986

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