LEDGER SPARKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of Sanjay Kumar Swarup as a director on 2025-04-29

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

31/07/2431 July 2024 Termination of appointment of Rosemary Elizabeth Penn-Newman as a director on 2024-07-31

View Document

27/06/2427 June 2024 Termination of appointment of Anil Chandra Swarup as a director on 2024-05-16

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023

View Document

27/11/2327 November 2023 Registration of charge 044306310008, created on 2023-11-17

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

26/10/2326 October 2023 Director's details changed for Ms Annie D'rozario on 2023-10-26

View Document

05/09/235 September 2023 Satisfaction of charge 044306310004 in full

View Document

16/12/2216 December 2022 Audit exemption subsidiary accounts made up to 2021-11-30

View Document

16/12/2216 December 2022

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022

View Document

08/11/228 November 2022 Termination of appointment of Bobby Gurdep Bhogal as a director on 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/10/2231 October 2022 Registration of charge 044306310007, created on 2022-10-20

View Document

12/01/2212 January 2022 Appointment of Miss Annie D’Rozario as a director on 2021-12-01

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021 Audit exemption subsidiary accounts made up to 2020-11-30

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

25/10/2125 October 2021 Director's details changed for Mr Sanjay Kumar Swarup on 2021-10-25

View Document

05/07/215 July 2021 Termination of appointment of Daniel Glover as a director on 2021-06-30

View Document

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044306310003

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTO COLEPIO

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY ROBERTO COLEPIO

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / SKS (CROYDON) LIMITED / 18/10/2019

View Document

25/10/1925 October 2019 CESSATION OF DANIEL GLOVER AS A PSC

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR BOBBY GURDEP BHOGAL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044306310004

View Document

22/05/1822 May 2018 CESSATION OF ROBERTO COLEPIO AS A PSC

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKS (CROYDON) LIMITED

View Document

22/05/1822 May 2018 ARTICLES OF ASSOCIATION

View Document

12/12/1712 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 FACILITY AGREEMENT 09/11/2017

View Document

20/11/1720 November 2017 09/11/2017

View Document

15/11/1715 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044306310003

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM AIRPORT HOUSE SUITE 43-45 PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

13/11/1713 November 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR SANJAY KUMAR SWARUP

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/09/158 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/07/1024 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY CLIVE SPARKS

View Document

21/07/1021 July 2010 SECRETARY APPOINTED MR ROBERTO COLEPIO

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE SPARKS

View Document

23/06/1023 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/05/106 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CLIVE MICHAEL WARWICK SPARKS / 30/12/2009

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO COLEPIO / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO COLEPIO / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MICHAEL WARWICK SPARKS / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GLOVER / 09/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GLOVER / 09/12/2009

View Document

18/09/0918 September 2009 ADOPT ARTICLES 14/09/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM LEDGER

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 £ NC 20300/20400 11/07/06

View Document

19/07/0619 July 2006 NC INC ALREADY ADJUSTED 11/07/06

View Document

19/07/0619 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ

View Document

15/05/0415 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NC INC ALREADY ADJUSTED 30/04/03

View Document

30/03/0430 March 2004 £ NC 20000/20300 30/04/

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/03/0413 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 £ NC 11000/20000 03/05/02

View Document

21/05/0221 May 2002 NC INC ALREADY ADJUSTED 03/05/02

View Document

09/05/029 May 2002 NC INC ALREADY ADJUSTED 03/05/02

View Document

09/05/029 May 2002 S366A DISP HOLDING AGM 03/05/02

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 £ NC 10000/11000 03/05/

View Document

09/05/029 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

09/05/029 May 2002 S386 DISP APP AUDS 03/05/02

View Document

03/05/023 May 2002 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