LEDGER BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-11 with no updates |
25/03/2525 March 2025 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
23/06/2423 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
13/06/2413 June 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/08/2318 August 2023 | Micro company accounts made up to 2022-12-31 |
07/08/237 August 2023 | Registered office address changed from Columbia House Adastral Park Martlesham Heath Ipswich IP5 3RE England to N2-04 Columba House Adastral Park Martlesham Heath Ipswich IP5 3RE on 2023-08-07 |
11/06/2311 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/10/1819 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LEDGER |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLY LEDGER |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM G8 THE ROSS BUILDING ADASTRAL PARK MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RE ENGLAND |
08/10/168 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/07/1612 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/09/1512 September 2015 | REGISTERED OFFICE CHANGED ON 12/09/2015 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT |
16/07/1516 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/07/141 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/06/1328 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / KIMBERLY ANN LEDGER / 05/04/2013 |
28/06/1328 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP LEDGER / 05/04/2013 |
28/06/1328 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/07/116 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/08/109 August 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/08/0911 August 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/07/076 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
06/07/076 July 2007 | SECRETARY'S PARTICULARS CHANGED |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/07/0626 July 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
25/07/0625 July 2006 | SECRETARY RESIGNED |
25/07/0625 July 2006 | NEW SECRETARY APPOINTED |
25/07/0625 July 2006 | NEW DIRECTOR APPOINTED |
25/07/0625 July 2006 | DIRECTOR RESIGNED |
21/06/0621 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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