Ledermo UK Ltd
Private Limited Company
Ledermo UK Ltd
8 Bangrove Walk
Bristol
BS11 0EY
Company Name | Ledermo UK Ltd |
---|
Company Status | Dissolved 2024 |
---|
Company Number | 14269705 |
---|
Incorporation Date | 2 August 2022 |
---|
Dissolution Date | 9 January 2024 (active for 1 year, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Basic Pharmaceutical Products |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 August |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 8 Bangrove Walk Bristol BS11 0EY |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Bristol North West |
---|
Region | South West |
---|
County | Bristol |
---|
Built Up Area | Bristol |
---|
Accounts Year End | 31 August |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2441) | Manufacture of basic pharmaceutical prods |
---|
SIC 2007 (21100) | Manufacture of basic pharmaceutical products |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5145) | Wholesale of perfume and cosmetics |
---|
SIC 2007 (46450) | Wholesale of perfume and cosmetics |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5146) | Wholesale of pharmaceutical goods |
---|
SIC 2007 (46460) | Wholesale of pharmaceutical goods |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5233) | Retail cosmetic & toilet articles |
---|
SIC 2007 (47750) | Retail sale of cosmetic and toilet articles in specialised stores |
---|
9 January 2024 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
24 October 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 August 2023 | Change of details for Mr Wayne Henryk Lees as a person with significant control on 1 August 2023 | 2 pages |
---|
4 August 2023 | Director's details changed for Mr Wayne Henryk Lees on 1 August 2023 | 2 pages |
---|
4 August 2023 | Secretary's details changed for Mr Wayne Lees on 1 August 2023 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—