STEPHEN LEDGER-LOMAS LTD

Company Documents

DateDescription
22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1911 January 2019 APPLICATION FOR STRIKING-OFF

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW LEDGER-LOMAS / 19/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW LEDGER-LOMAS / 19/10/2018

View Document

01/08/181 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 PREVSHO FROM 31/03/2018 TO 31/01/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/12/172 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 127A GLENARM ROAD LONDON E5 0NB ENGLAND

View Document

18/03/1618 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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