Background WavePink WaveYellow Wave

LEDGISTERS LIMITED (09961379)

LEDGISTERS LIMITED (09961379) is an active UK company. incorporated on 20 January 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. LEDGISTERS LIMITED has been registered for 10 years.

Company Number
09961379
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
41 - 41a Haven Green, London, W5 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEDGISTERS LIMITED

LEDGISTERS LIMITED is an active company incorporated on 20 January 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. LEDGISTERS LIMITED was registered 10 years ago.(SIC: 69102)

Status

active

Active since 10 years ago

Company No

09961379

LTD Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 26/4

Overdue

3 years overdue

Last Filed

Made up to 30 April 2020 (5 years ago)
Submitted on 26 July 2021 (4 years ago)
Period: 1 May 2019 - 30 April 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 April 2022
Period: 1 May 2020 - 26 April 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 27 March 2022 (4 years ago)
Submitted on 23 May 2022 (3 years ago)

Next Due

Due by 10 April 2023
For period ending 27 March 2023
Contact
Address

41 - 41a Haven Green Ealing London, W5 2NX,

Timeline

15 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Sept 17
Director Left
Sept 17
Share Issue
Feb 18
Director Left
Feb 18
Director Joined
May 18
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 21
Director Left
May 22
Director Left
Jun 22
Director Left
Jun 22
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

0 Active
7 Resigned

ARNOLD, Simeon Emmanuel

Resigned
Haven Green, LondonW5 2NX
Born May 1930
Director
Appointed 28 Sept 2017
Resigned 27 Jan 2018

COHEN, Robert

Resigned
Haven Green, LondonW5 2NX
Born February 1950
Director
Appointed 05 May 2016
Resigned 28 Sept 2017

LEDGISTER FORBES, Tracey Lorraine

Resigned
Haven Green, LondonW5 2NX
Born May 1969
Director
Appointed 20 Jan 2016
Resigned 24 Aug 2021

ST. PAUL, Jan

Resigned
Haven Green, LondonW5 2NX
Born September 1968
Director
Appointed 16 May 2018
Resigned 25 Jul 2019

SYAN, Punam

Resigned
Haven Green, LondonW5 2NX
Born December 1974
Director
Appointed 22 Aug 2019
Resigned 31 Mar 2022

SYAN, Surinder Singh

Resigned
Haven Green, LondonW5 2NX
Born December 1969
Director
Appointed 22 Aug 2019
Resigned 01 Jun 2022

THOMAS, Louise Ann

Resigned
Haven Green, LondonW5 2NX
Born September 1954
Director
Appointed 17 Apr 2016
Resigned 27 Jun 2022

Persons with significant control

2

Ms Louise Ann Thomas

Active
Haven Green, LondonW5 2NX
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Tracey Lorraine Ledgister Forbes

Active
Haven Green, LondonW5 2NX
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Dissolved Compulsory Strike Off Suspended
21 September 2022
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
6 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Resolution
21 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Capital Alter Shares Subdivision
15 February 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
15 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Incorporation Company
20 January 2016
NEWINCIncorporation