About

Registered Number: 04681104
Date of Incorporation: 27/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Court Cottage, Main Street, East Hanney, Wantage, Oxfordshire, OX12 0JE

 

Based in Wantage, Oxfordshire, Ruth Lednik Ltd was registered on 27 February 2003, it's status in the Companies House registry is set to "Active". Lednik, Joze, Lednik, Joze, Lednik, Ruth are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEDNIK, Joze 27 February 2012 - 1
LEDNIK, Ruth 27 February 2003 27 February 2012 1
Secretary Name Appointed Resigned Total Appointments
LEDNIK, Joze 27 February 2003 27 February 2012 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 05 April 2019
AAMD - Amended Accounts 25 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 April 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 01 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 06 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 23 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 23 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 March 2006
353 - Register of members 22 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 17 March 2004
225 - Change of Accounting Reference Date 17 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.