LEDGER LINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
30/04/2430 April 2024 | Director's details changed for Mr Stuart Ian Wilkie on 2024-04-29 |
25/04/2425 April 2024 | Director's details changed for Mr Stuart Ian Wilkie on 2024-04-25 |
25/04/2425 April 2024 | Withdrawal of the directors' residential address register information from the public register |
25/04/2425 April 2024 | Director's details changed for Mr Stuart Ian Wilkie on 2024-04-25 |
24/04/2424 April 2024 | Registered office address changed from 21 Heron Close Great Glen Leicester LE8 9DZ to Barncroft Main Street Tugby Leicester LE7 9WD on 2024-04-24 |
24/04/2424 April 2024 | Register(s) moved to registered inspection location Barncroft Main Street Tugby Leicester LE7 9WD |
24/04/2424 April 2024 | Change of details for Mr Stuart Ian Wilkie as a person with significant control on 2024-04-23 |
24/04/2424 April 2024 | Register(s) moved to registered inspection location Barncroft Main Street Tugby Leicester LE7 9WD |
24/04/2424 April 2024 | Register inspection address has been changed to Barncroft Main Street Tugby Leicester LE7 9WD |
24/04/2424 April 2024 | Registered office address changed from Barncroft Main Street Tugby Leicester LE7 9WD England to Barncroft Main Street Tugby Leicester LE7 9WD on 2024-04-24 |
24/04/2424 April 2024 | Elect to keep the directors' residential address register information on the public register |
09/02/249 February 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/10/2321 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
08/02/238 February 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
07/02/227 February 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/10/2021 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
13/02/1613 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/10/1528 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/10/1424 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
15/02/1415 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/10/1322 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/10/1225 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
12/02/1212 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/10/1124 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/10/1022 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/10/0922 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART IAN WILKIE / 02/10/2009 |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/11/0821 November 2008 | APPOINTMENT TERMINATED SECRETARY ENID BASS |
23/10/0823 October 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
22/10/0722 October 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | SECRETARY'S PARTICULARS CHANGED |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | SECRETARY'S PARTICULARS CHANGED |
10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
06/04/036 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/10/0229 October 2002 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/10/0128 October 2001 | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
06/06/016 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
01/11/001 November 2000 | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS |
30/03/0030 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
27/10/9927 October 1999 | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS |
01/04/991 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
19/02/9919 February 1999 | REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 38 FOREST HOUSE LANE LEICESTER FOREST EAST LEICESTER LE3 3NU |
29/10/9829 October 1998 | RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS |
17/04/9817 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
28/10/9728 October 1997 | RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS |
17/06/9717 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
30/10/9630 October 1996 | RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS |
14/06/9614 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
30/10/9530 October 1995 | RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS |
17/05/9517 May 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
30/10/9430 October 1994 | RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS |
30/10/9430 October 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/06/9421 June 1994 | REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 42 BRIDGEWATER DRIVE GREAT GLEN LEICESTERSHIRE LE8 0DX |
24/03/9424 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
03/11/933 November 1993 | RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS |
10/02/9310 February 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
17/12/9217 December 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/12/9216 December 1992 | REGISTERED OFFICE CHANGED ON 16/12/92 FROM: 2, BACHES STREET LONDON. N1 6UB |
16/12/9216 December 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/12/9216 December 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
14/12/9214 December 1992 | COMPANY NAME CHANGED PARKUSUAL LIMITED CERTIFICATE ISSUED ON 15/12/92 |
23/10/9223 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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