About

Registered Number: 04981293
Date of Incorporation: 01/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Swallow House, Parsons Road, Washington, NE37 1EZ,

 

Having been setup in 2003, Ledge Developments Ltd have registered office in Washington, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUTLEDGE, Alan 01 December 2003 09 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 03 September 2018
MR01 - N/A 02 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 01 September 2017
CS01 - N/A 11 January 2017
MR01 - N/A 10 June 2016
MR01 - N/A 10 June 2016
MR01 - N/A 10 June 2016
MR01 - N/A 10 June 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 22 September 2015
MR01 - N/A 06 May 2015
MR05 - N/A 24 April 2015
MR05 - N/A 24 April 2015
MR05 - N/A 24 April 2015
MR05 - N/A 24 April 2015
MR05 - N/A 24 April 2015
MR05 - N/A 24 April 2015
MR05 - N/A 24 April 2015
MR05 - N/A 24 April 2015
MR05 - N/A 24 April 2015
TM01 - Termination of appointment of director 09 April 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 24 February 2012
AD01 - Change of registered office address 15 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 31 October 2009
395 - Particulars of a mortgage or charge 11 February 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 February 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 09 June 2008
395 - Particulars of a mortgage or charge 15 April 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 21 October 2007
395 - Particulars of a mortgage or charge 19 September 2007
395 - Particulars of a mortgage or charge 06 September 2007
395 - Particulars of a mortgage or charge 28 April 2007
363s - Annual Return 07 January 2007
395 - Particulars of a mortgage or charge 26 September 2006
AA - Annual Accounts 15 June 2006
395 - Particulars of a mortgage or charge 12 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 03 January 2006
395 - Particulars of a mortgage or charge 21 December 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 15 September 2005
395 - Particulars of a mortgage or charge 01 June 2005
395 - Particulars of a mortgage or charge 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2005
395 - Particulars of a mortgage or charge 11 March 2005
363s - Annual Return 20 December 2004
395 - Particulars of a mortgage or charge 17 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2018 Outstanding

N/A

A registered charge 04 June 2015 Outstanding

N/A

A registered charge 04 June 2015 Outstanding

N/A

A registered charge 04 June 2015 Outstanding

N/A

A registered charge 04 June 2015 Outstanding

N/A

A registered charge 28 April 2015 Outstanding

N/A

Deed of legal mortgage 30 January 2009 Outstanding

N/A

Legal mortgage 11 April 2008 Outstanding

N/A

Legal mortgage 14 September 2007 Outstanding

N/A

Legal mortgage 31 August 2007 Outstanding

N/A

Legal mortgage 23 April 2007 Outstanding

N/A

Legal charge 05 June 2006 Outstanding

N/A

Legal mortgage 10 April 2006 Outstanding

N/A

Legal mortgage 16 December 2005 Outstanding

N/A

Debenture 17 November 2005 Outstanding

N/A

Legal mortgage 09 September 2005 Outstanding

N/A

Legal mortgage 27 May 2005 Outstanding

N/A

Legal mortgage 11 April 2005 Outstanding

N/A

Legal mortgage 04 March 2005 Outstanding

N/A

Legal mortgage 07 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.