This company is commonly known as Court House Ledbury Limited. The company was founded 18 years ago and was given the registration number 05662764. The firm's registered office is in LEDBURY. You can find them at Flat 3, Court House, Ledbury, . This company's SIC code is 74990 - Non-trading company.
Name | : | COURT HOUSE LEDBURY LIMITED |
---|---|---|
Company Number | : | 05662764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3, Court House, Ledbury, United Kingdom, HR8 2EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Beggers Ash Cottage, Bromyard Road, Ledbury, HR8 1LN | Director | 23 December 2005 | Active |
Flat 3 The Courthouse, The Southend, Ledbury, United Kingdom, HR8 2EY | Director | 07 November 2017 | Active |
Moorcroft Lodge, Old Colwall, Malvern, WR13 6HF | Director | 23 December 2005 | Active |
May Hill Lodge, Yartleton Lane, May Hill, Longhope, GL17 0RF | Secretary | 23 December 2005 | Active |
49a, Cowleigh Road, Malvern, England, WR14 1QE | Corporate Secretary | 07 November 2017 | Active |
May Hill Lodge, Yartleton Lane, May Hill, Longhope, GL17 0RF | Director | 23 December 2005 | Active |
Mrs Melainie Deborah Painting | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3 The Court House, The Southend, Ledbury, United Kingdom, HR8 2EY |
Nature of control | : |
|
Mrs Sara Elizabeth Nash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, Court House, Ledbury, United Kingdom, HR8 2EY |
Nature of control | : |
|
Mr Richard John Nigel Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Moorcroft Lodge, Old Colwall, Malvern, England, WR13 6HF |
Nature of control | : |
|
Mr Henry George Bernal Averill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Beggars Ash Cottages, Ledbury, United Kingdom, HR8 1LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Officers | Termination secretary company with name termination date. | Download |
2023-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Officers | Termination secretary company with name termination date. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.