LEDMORE MARBLE LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

15/08/1415 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

28/08/1328 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

17/08/1217 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

30/08/1130 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

09/02/119 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

18/08/1018 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

31/08/0931 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

28/08/0828 August 2008 RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: G OFFICE CHANGED 20/03/06 POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

07/10/037 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: G OFFICE CHANGED 27/08/02 29 ALBEMARLE STREET LONDON W1S 4JB

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0223 July 2002 NC INC ALREADY ADJUSTED 12/07/02

View Document

23/07/0223 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0223 July 2002 � NC 100/1750000 12/07/02

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/09/9815 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

12/09/9812 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: G OFFICE CHANGED 07/04/98 33 DAVIES STREET LONDON W1Y 1FN

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/12/9710 December 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

08/11/978 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/09/969 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 AUDITOR'S RESIGNATION

View Document

15/08/9515 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/933 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 10/08/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM: G OFFICE CHANGED 13/04/92 295 REGENT STREET LONDON W1R 85T

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM: G OFFICE CHANGED 25/04/91 CALENICK HOUSE CALENICK TRURO CORNWALL TR3 6AA

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

06/11/906 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9025 October 1990 REGISTERED OFFICE CHANGED ON 25/10/90 FROM: G OFFICE CHANGED 25/10/90 THE CROFT CARNON DOWNS TRURO CORNWALL

View Document

14/08/9014 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM: G OFFICE CHANGED 11/07/90 295 REGENT STREET LONDON W1R 8ST

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/11/899 November 1989 REGISTERED OFFICE CHANGED ON 09/11/89 FROM: G OFFICE CHANGED 09/11/89 THE CROFT CARNON DOWNS TRURO CORNWALL TR3 6LJ

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

15/06/8915 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

12/06/8912 June 1989 RETURN MADE UP TO 06/06/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

18/10/8818 October 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

18/05/8818 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/8818 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/885 May 1988 ALTER MEM AND ARTS 210488

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: G OFFICE CHANGED 05/05/88 23 PALACE STREET LONDON SW1E 5HW

View Document

19/02/8819 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 WD 20/10/87 AD 20/03/87--------- � SI 98@1=98 � IC 2/100

View Document

02/11/872 November 1987 WD 20/10/87 PD 14/10/87--------- � SI 2@1

View Document

31/10/8731 October 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 REGISTERED OFFICE CHANGED ON 14/10/87 FROM: G OFFICE CHANGED 14/10/87 THE CROFT CARNON DOWNS NR TRURO CORNWALL

View Document

31/07/8731 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/8716 June 1987 COMPANY NAME CHANGED HOURSYSTEM LIMITED CERTIFICATE ISSUED ON 18/06/87

View Document

22/04/8722 April 1987 REGISTERED OFFICE CHANGED ON 22/04/87 FROM: G OFFICE CHANGED 22/04/87 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

22/04/8722 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 GAZETTABLE DOCUMENT

View Document

13/11/8613 November 1986 CERTIFICATE OF INCORPORATION

View Document

13/11/8613 November 1986 CERTIFICATE OF INCORPORATION

View Document

03/11/863 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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