About

Registered Number: 07670011
Date of Incorporation: 14/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 3 Talbot Road, London, W2 5JE,

 

Ledbury Real Estate Ltd was registered on 14 June 2011. Ledbury Real Estate Ltd has 2 directors listed as Maugham, Nicholas Stewart, Saville, John in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAUGHAM, Nicholas Stewart 14 June 2011 - 1
SAVILLE, John 18 March 2015 26 November 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 09 January 2020
TM01 - Termination of appointment of director 09 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 24 May 2019
AD01 - Change of registered office address 15 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 10 April 2018
PSC02 - N/A 10 April 2018
PSC02 - N/A 10 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA01 - Change of accounting reference date 29 March 2018
DISS40 - Notice of striking-off action discontinued 31 May 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AD01 - Change of registered office address 24 February 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 01 April 2015
SH01 - Return of Allotment of shares 01 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 September 2014
MR01 - N/A 14 June 2014
MR01 - N/A 13 May 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AR01 - Annual Return 22 July 2012
CH01 - Change of particulars for director 22 July 2012
CH01 - Change of particulars for director 22 July 2012
NEWINC - New incorporation documents 14 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2014 Outstanding

N/A

A registered charge 25 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.