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