Ledderhall Limited LONDON


Ledderhall started in year 1992 as Private Limited Company with registration number 02745540. The Ledderhall company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at Hallswelle House. Postal code: NW11 0DH.

The firm has one director. Maurice P., appointed on 4 December 2001. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ledderhall Limited Address / Contact

Office Address Hallswelle House
Office Address2 1 Hallswelle Road
Town London
Post code NW11 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02745540
Date of Incorporation Mon, 7th Sep 1992
Industry Non-trading company
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Maurice P.

Position: Director

Appointed: 04 December 2001

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 05 October 1998

Alistair M.

Position: Director

Appointed: 15 July 1997

Resigned: 14 April 2000

Declan K.

Position: Secretary

Appointed: 15 July 1997

Resigned: 05 October 1998

Philip B.

Position: Director

Appointed: 15 July 1997

Resigned: 04 December 2001

Paul G.

Position: Director

Appointed: 15 July 1997

Resigned: 04 December 2001

Phillip O.

Position: Secretary

Appointed: 10 February 1997

Resigned: 15 July 1997

Thomas G.

Position: Director

Appointed: 03 May 1995

Resigned: 15 July 1997

Harry F.

Position: Director

Appointed: 14 December 1993

Resigned: 03 May 1995

David T.

Position: Director

Appointed: 14 December 1993

Resigned: 15 July 1997

Byron C.

Position: Director

Appointed: 16 September 1992

Resigned: 14 December 1993

David T.

Position: Secretary

Appointed: 16 September 1992

Resigned: 10 February 1997

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 07 September 1992

Resigned: 16 September 1992

Ccs Directors Limited

Position: Nominee Director

Appointed: 07 September 1992

Resigned: 16 September 1992

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is First National Trustco (Uk) Limited from London, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Midmark 2 Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

First National Trustco (Uk) Limited

4th Floor 45 Monmouth Street, London, WC2H 9DG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 02425251
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Midmark 2 Limited

Princes Exchange 1 Earl Grey Street, Edinburgh, EH3 9EE, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number Sc109092
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth22222
Balance Sheet
Cash Bank In Hand22222
Net Assets Liabilities Including Pension Asset Liability22222
Reserves/Capital
Shareholder Funds22222
Other
Number Shares Allotted 2222
Par Value Share 1111
Share Capital Allotted Called Up Paid22222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements