About

Registered Number: 01666860
Date of Incorporation: 24/09/1982 (41 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2016 (7 years and 7 months ago)
Registered Address: 2 Rutland Park, Sheffield, South Yorkshire, S10 2PD

 

Based in South Yorkshire, Ledger Homes Ltd was registered on 24 September 1982, it has a status of "Dissolved". This company has 2 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEDGER, Dennis N/A 01 June 1995 1
LEDGER, Sylvia N/A 01 June 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2016
L64.04 - Directions to defer dissolution 24 September 2013
L64.07 - Release of Official Receiver 24 September 2013
COCOMP - Order to wind up 24 August 2009
COCOMP - Order to wind up 17 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 28 April 2009
363s - Annual Return 05 June 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 02 June 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 14 June 2000
225 - Change of Accounting Reference Date 03 September 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 05 July 1999
395 - Particulars of a mortgage or charge 20 October 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 01 June 1998
395 - Particulars of a mortgage or charge 20 February 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 08 June 1997
287 - Change in situation or address of Registered Office 12 May 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 11 July 1996
395 - Particulars of a mortgage or charge 25 March 1996
363b - Annual Return 26 July 1995
CERTNM - Change of name certificate 27 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
287 - Change in situation or address of Registered Office 20 June 1995
AA - Annual Accounts 15 June 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 08 September 1993
288 - N/A 20 July 1993
363s - Annual Return 15 June 1993
363s - Annual Return 25 June 1992
AA - Annual Accounts 07 May 1992
AA - Annual Accounts 07 May 1992
AA - Annual Accounts 07 May 1992
363a - Annual Return 20 September 1991
363a - Annual Return 22 March 1991
363 - Annual Return 03 December 1990
287 - Change in situation or address of Registered Office 13 September 1990
AA - Annual Accounts 23 February 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 16 June 1989
287 - Change in situation or address of Registered Office 02 December 1988
363 - Annual Return 18 August 1988
AA - Annual Accounts 26 July 1988
287 - Change in situation or address of Registered Office 23 November 1987
363 - Annual Return 13 November 1987
AA - Annual Accounts 16 June 1987
363 - Annual Return 30 March 1987
AA - Annual Accounts 04 July 1986
NEWINC - New incorporation documents 24 September 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 October 1998 Outstanding

N/A

Legal mortgage 11 February 1998 Outstanding

N/A

Legal mortgage 14 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.