LEDMILL COMPUTER SERVICES LIMITED

Company Documents

DateDescription
28/11/1728 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1715 November 2017 APPLICATION FOR STRIKING-OFF

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MARRINAN / 01/12/2016

View Document

10/02/1710 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH MARRINAN / 01/12/2016

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAN SAMRA / 01/12/2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MARRINAN / 04/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/03/1520 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH MARRINAN / 07/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAN SAMRA / 07/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM
JSA HOUSE 110 THE PARADE
WATFORD
HERTFORDSHIRE
WD17 1GB
UNITED KINGDOM

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
2 SHREWSBURY AVENUE
EAST SHEEN
LONDON
SW14 8JZ

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/07/111 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/07/1030 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MARRINAN / 26/04/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMAN SAMRA / 26/04/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/08/963 August 1996 ACC. REF. DATE SHORTENED FROM 06/02/97 TO 31/01/97

View Document

23/06/9623 June 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: G OFFICE CHANGED 09/05/96 FLAT 2 37 ELM ROAD EAST SHEEN LONDON SW14 7JL

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 06/02/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/02/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: G OFFICE CHANGED 10/03/94 BASEMENT 17, STANWICK ROAD LONDON W14 8TL

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 06/02/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 17/06/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 S252 DISP LAYING ACC 15/06/93

View Document

01/07/931 July 1993 S386 DISP APP AUDS 15/06/93

View Document

01/07/931 July 1993 S366A DISP HOLDING AGM 15/06/93

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 06/02/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 06/02/91

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 06/02/90

View Document

02/07/912 July 1991 S366A DISP HOLDING AGM 17/06/91

View Document

02/07/912 July 1991 S252 DISP LAYING ACC 17/06/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 17/06/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/06/9025 June 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 06/02/89

View Document

06/06/896 June 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: G OFFICE CHANGED 23/01/89 149 LANDOR RD CLAPHAM LONDON SW9 9JE

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 06/02/88

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 06/02/87

View Document

13/11/8713 November 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 06/02/86

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