MC LEDBURY LIMITED

Company Documents

DateDescription
19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM C/O CHAMBRE DE COMMERCE FRANCAISE DE GRANDE BRETAGNE LINCOLN HOUSE 300 HIGH HOLBORN LONDON WC1V 7JH

View Document

04/01/204 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/11/1926 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1914 November 2019 APPLICATION FOR STRIKING-OFF

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

23/02/1823 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/02/2018

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOISE EMQUIES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE, DANY COSCAS

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 SAIL ADDRESS CREATED

View Document

28/06/1628 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

17/08/1517 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE DANY COSCAS / 15/01/2015

View Document

29/12/1429 December 2014 SAIL ADDRESS CREATED

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM C/O CHAMBRE DE COMMERCE FRANÇAISE DE GRANDE BRETAG LINCOLN HOUSE 300 HIGH HOLBORN LONDON WC1V 7JH ENGLAND

View Document

28/07/1428 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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