Company NameLedgenergy Limited
Company StatusDissolved
Company Number08805785
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)
Previous NameGMW Investments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAstrid Mascher
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed01 August 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 07 November 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address109 Flood Street
London
SW3 5TD
Director NameMr Edmund James Aldous Buckley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2020(7 years after company formation)
Appointment Duration2 years, 10 months (closed 07 November 2023)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address109 Flood Street
London
SW3 5TD
Director NameMr Edmund James Aldous Buckley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Flood Street
London
SW3 5TD

Location

Registered Address109 Flood Street
London
SW3 5TD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

1 at £1Edmund James Aldous Buckley
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
31 December 2020Appointment of Mr Edmund Buckley as a director on 31 December 2020 (2 pages)
25 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
7 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
6 August 2018Appointment of Astrid Mascher as a director on 1 August 2018 (2 pages)
6 August 2018Termination of appointment of Edmund James Aldous Buckley as a director on 1 August 2018 (1 page)
8 July 2018Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB to 109 Flood Street London SW3 5TD on 8 July 2018 (1 page)
26 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 December 2017Confirmation statement made on 6 December 2017 with updates (3 pages)
21 December 2017Confirmation statement made on 6 December 2017 with updates (3 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
(3 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-18
(3 pages)
19 September 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 September 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
18 September 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
10 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 10 July 2017 (2 pages)
10 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 10 July 2017 (2 pages)
16 March 2017Registered office address changed from 109 Flood Street London SW3 5TD to 20-22 Bedford Row London WC1R 4JS on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 109 Flood Street London SW3 5TD to 20-22 Bedford Row London WC1R 4JS on 16 March 2017 (1 page)
16 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
(40 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
(40 pages)