Download leads from Nexok and grow your business. Find out more

Ledley Hall Boys' And Girls' Club Trust Limited

Documents

Total Documents126
Total Pages827

Filing History

4 April 2024Accounts for a small company made up to 31 March 2023
9 January 2024Confirmation statement made on 9 January 2024 with no updates
8 January 2023Confirmation statement made on 8 January 2023 with no updates
7 January 2023Accounts for a small company made up to 31 March 2022
1 April 2022Accounts for a small company made up to 31 March 2021
3 January 2022Confirmation statement made on 31 December 2021 with no updates
8 April 2021Accounts for a small company made up to 31 March 2020
2 March 2021Appointment of Mr Reggie Morrow as a director on 1 March 2021
26 February 2021Director's details changed for John Cross on 26 February 2021
26 February 2021Director's details changed for Ms Jill Lindsay on 26 February 2021
26 February 2021Director's details changed for Mr George Ernest Cinnamon on 26 February 2021
26 February 2021Director's details changed for Mr Harold Jacobs on 26 February 2021
19 February 2021Resolutions
  • RES13 ‐ Other company business 15/09/2020
13 January 2021Appointment of Ms Jill Lindsay as a director on 15 September 2020
13 January 2021Notification of Jill Lindsay as a person with significant control on 15 September 2020
5 January 2021Confirmation statement made on 31 December 2020 with no updates
5 January 2021Notification of John Cross as a person with significant control on 29 March 2020
5 January 2021Withdrawal of a person with significant control statement on 5 January 2021
5 January 2021Notification of Harold Jacobs as a person with significant control on 31 December 2020
5 January 2021Notification of George Ernest Cinnamon as a person with significant control on 31 December 2020
7 January 2020Accounts for a small company made up to 31 March 2019
7 January 2020Confirmation statement made on 31 December 2019 with no updates
14 February 2019Confirmation statement made on 31 December 2018 with no updates
20 December 2018Accounts for a small company made up to 31 March 2018
1 February 2018Confirmation statement made on 31 December 2017 with no updates
8 January 2018Accounts for a small company made up to 31 March 2017
9 January 2017Accounts for a small company made up to 31 March 2016
9 January 2017Accounts for a small company made up to 31 March 2016
1 January 2017Confirmation statement made on 31 December 2016 with updates
1 January 2017Confirmation statement made on 31 December 2016 with updates
11 November 2016Memorandum and Articles of Association
11 November 2016Memorandum and Articles of Association
11 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 January 2016Accounts for a small company made up to 31 March 2015
12 January 2016Accounts for a small company made up to 31 March 2015
2 January 2016Annual return made up to 31 December 2015 no member list
2 January 2016Annual return made up to 31 December 2015 no member list
13 December 2015Appointment of Mr George Ernest Cinnamon as a director on 17 November 2015
13 December 2015Appointment of Mr George Ernest Cinnamon as a director on 17 November 2015
1 January 2015Annual return made up to 31 December 2014 no member list
1 January 2015Annual return made up to 31 December 2014 no member list
24 December 2014Accounts for a small company made up to 31 March 2014
24 December 2014Accounts for a small company made up to 31 March 2014
2 January 2014Annual return made up to 31 December 2013 no member list
2 January 2014Annual return made up to 31 December 2013 no member list
23 December 2013Accounts for a small company made up to 31 March 2013
23 December 2013Accounts for a small company made up to 31 March 2013
14 October 2013Registration of charge 0143570002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email [email protected]
14 October 2013Registration of charge 0143570002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please email [email protected]
4 January 2013Annual return made up to 31 December 2012 no member list
4 January 2013Annual return made up to 31 December 2012 no member list
9 November 2012Accounts for a small company made up to 31 March 2012
9 November 2012Accounts for a small company made up to 31 March 2012
2 January 2012Annual return made up to 31 December 2011 no member list
2 January 2012Annual return made up to 31 December 2011 no member list
29 December 2011Accounts for a small company made up to 31 March 2011
29 December 2011Accounts for a small company made up to 31 March 2011
20 January 2011Annual return made up to 31 December 2010 no member list
20 January 2011Annual return made up to 31 December 2010 no member list
30 December 2010Accounts for a small company made up to 31 March 2010
30 December 2010Accounts for a small company made up to 31 March 2010
20 December 2010Appointment of Mr Harold Jacobs as a director
20 December 2010Appointment of Mr George Cinnamon as a secretary
20 December 2010Appointment of Mr Harold Jacobs as a director
20 December 2010Appointment of Mr George Cinnamon as a secretary
16 December 2010Termination of appointment of Leslie Mcalpine as a director
16 December 2010Termination of appointment of Leslie Mcalpine as a director
16 February 2010Total exemption small company accounts made up to 31 March 2009
16 February 2010Total exemption small company accounts made up to 31 March 2009
19 January 2010Annual return made up to 31 December 2009 no member list
19 January 2010Annual return made up to 31 December 2009 no member list
18 January 2010Director's details changed for John Cross on 1 December 2009
18 January 2010Director's details changed for Leslie Mcalpine on 1 December 2009
18 January 2010Director's details changed for John Cross on 1 December 2009
18 January 2010Director's details changed for Leslie Mcalpine on 1 December 2009
18 January 2010Director's details changed for John Cross on 1 December 2009
18 January 2010Termination of appointment of Jeremy Hill as a secretary
18 January 2010Termination of appointment of Jeremy Hill as a secretary
18 January 2010Director's details changed for Leslie Mcalpine on 1 December 2009
21 February 200931/12/08 annual return shuttle
21 February 200931/12/08 annual return shuttle
12 February 200931/03/08 annual accts
12 February 200931/03/08 annual accts
17 February 200831/03/07 annual accts
17 February 200831/03/07 annual accts
15 February 200831/12/07 annual return shuttle
15 February 200831/12/07 annual return shuttle
1 June 200731/03/06 annual accts
1 June 200731/03/06 annual accts
26 January 200731/12/06 annual return shuttle
26 January 200731/12/06 annual return shuttle
2 March 200631/03/05 annual accts
2 March 200631/03/05 annual accts
20 February 200631/12/05 annual return shuttle
20 February 200631/12/05 annual return shuttle
20 April 200531/03/04 annual accts
20 April 200531/03/04 annual accts
15 March 200531/12/04 annual return shuttle
15 March 200531/12/04 annual return shuttle
10 February 200431/03/03 annual accts
10 February 200431/03/03 annual accts
23 January 200431/12/03 annual return shuttle
23 January 200431/12/03 annual return shuttle
6 February 200331/03/02 annual accts
6 February 200331/03/02 annual accts
8 January 200331/12/02 annual return shuttle
8 January 200331/12/02 annual return shuttle
1 March 200231/12/01 annual return shuttle
1 March 200231/12/01 annual return shuttle
5 December 200131/03/01 annual accts
5 December 200131/03/01 annual accts
14 November 200031/03/00 annual accts
14 November 200031/03/00 annual accts
8 January 200031/12/99 annual return shuttle
8 January 200031/12/99 annual return shuttle
29 July 1999Resolution to change name
29 July 1999Resolution to change name
15 January 1988Pars re mortage
15 January 1988Pars re mortage
2 November 1982Memorandum and articles
2 November 1982Memorandum and articles
1 July 1980Memorandum
1 July 1980Certificate of incorporation
1 July 1980Certificate of incorporation
1 July 1980Memorandum
Sign up now to grow your client base. Plans & Pricing