PETER B LEDBURY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/04/2514 April 2025 Appointment of Mr Tom Cooper as a director on 2025-04-01

View Document

14/04/2514 April 2025 Appointment of Mr Ryan Ledbury as a director on 2025-04-01

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

22/01/2522 January 2025 Appointment of Mrs Susan Ledbury as a director on 2025-01-22

View Document

08/01/258 January 2025 Termination of appointment of Shirley Ledbury as a secretary on 2024-12-11

View Document

03/01/253 January 2025 Cessation of Shirley Ledbury as a person with significant control on 2024-12-11

View Document

03/01/253 January 2025 Termination of appointment of Shirley Ledbury as a director on 2024-12-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/07/1822 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/06/179 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/01/1612 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013373370003

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY LEDBURY / 01/11/2014

View Document

20/02/1520 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY LEDBURY / 01/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/03/1226 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 Registered office address changed from , 13 Newbury Street, Wantage, Oxon, OX12 8BU, England on 2011-04-04

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 13 NEWBURY STREET WANTAGE OXON OX12 8BU ENGLAND

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/01/1126 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/03/101 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY LEDBURY / 01/01/2010

View Document

01/03/101 March 2010 Registered office address changed from , 9,West Mills Yard, West Mills, Newbury, Berkshire on 2010-03-01

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 9,WEST MILLS YARD WEST MILLS NEWBURY BERKSHIRE

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN LEDBURY / 01/01/2010

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/02/0820 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/10/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/00

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 RETURN MADE UP TO 10/01/99; CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/96

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/969 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/969 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9522 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/10/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/93

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/11/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS

View Document

23/02/9023 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/10/89

View Document

23/02/9023 February 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: BROOK HOUSE NORTHBROOK STREET NEWBURY BERKSHIRE RG13 1AH

View Document

18/01/9018 January 1990

View Document

03/10/893 October 1989 DIRECTOR RESIGNED

View Document

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

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/10/88

View Document

04/02/884 February 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/10/87

View Document

25/02/8725 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/10/86

View Document

25/02/8725 February 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 NEW DIRECTOR APPOINTED

View Document

29/09/8629 September 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

13/08/8613 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/10/85

View Document

04/11/774 November 1977 CERTIFICATE OF INCORPORATION

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