Company number 05655681
Status Active
Incorporation Date 15 December 2005
Company Type Private Limited Company
Address 29A EUROLINK BUSINES CENTRE, EFFRA ROAD, LONDON, SW2 1BZ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
GBP 300
. The most likely internet sites of LEDLEY GOLBERG & ASSOCIATES LIMITED are www.ledleygolbergassociates.co.uk, and www.ledley-golberg-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Ledley Golberg Associates Limited is a Private Limited Company.
The company registration number is 05655681. Ledley Golberg Associates Limited has been working since 15 December 2005.
The present status of the company is Active. The registered address of Ledley Golberg Associates Limited is 29a Eurolink Busines Centre Effra Road London Sw2 1bz. The company`s financial liabilities are £33.66k. It is £4.06k against last year. The cash in hand is £10.87k. It is £-0.8k against last year. And the total assets are £10.87k, which is £-0.8k against last year. CHILESHE, Lucy is a Secretary of the company. CHILESHE, Lucy is a Director of the company. SOPEKAN, Tunde is a Director of the company. Secretary ADESANYA, Tony has been resigned. Secretary ODUFUWA, Lukmon has been resigned. Director ADESANYA, Tony has been resigned. Director JONES, Frankline has been resigned. The company operates in "Accounting and auditing activities".
ledley golberg & associates Key Finiance
LIABILITIES
£33.66k
+13%
CASH
£10.87k
-7%
TOTAL ASSETS
£10.87k
-7%
All Financial Figures
Current Directors
Resigned Directors
Secretary
ADESANYA, Tony
Resigned: 01 January 2009
Appointed Date: 15 December 2005
Director
ADESANYA, Tony
Resigned: 01 January 2009
Appointed Date: 15 December 2005
52 years old
Director
JONES, Frankline
Resigned: 01 January 2009
Appointed Date: 15 December 2005
55 years old
Persons With Significant Control
Tunde Sopekan
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more
LEDLEY GOLBERG & ASSOCIATES LIMITED Events
16 Jan 2017
Confirmation statement made on 15 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-24
...
... and 28 more events
28 Feb 2008
Return made up to 15/12/07; full list of members
02 Jan 2008
Registered office changed on 02/01/08 from: 2 earlswood house streatham hill london SW2 4AL
16 Oct 2007
Total exemption small company accounts made up to 31 December 2006
01 Jan 2007
Return made up to 15/12/06; full list of members
15 Dec 2005
Incorporation