Ledbridge Consultants Limited BIRMINGHAM


Founded in 2014, Ledbridge Consultants, classified under reg no. 08889971 is a active - proposal to strike off company. Currently registered at 65 New Street B2 4DU, Birmingham the company has been in the business for 10 years. Its financial year was closed on Saturday 10th August and its latest financial statement was filed on 10th August 2021.

Ledbridge Consultants Limited Address / Contact

Office Address 65 New Street
Town Birmingham
Post code B2 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08889971
Date of Incorporation Wed, 12th Feb 2014
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Financial intermediation not elsewhere classified
End of financial Year 10th August
Company age 10 years old
Account next due date Wed, 10th May 2023 (379 days after)
Account last made up date Tue, 10th Aug 2021
Next confirmation statement due date Sun, 6th Feb 2022 (2022-02-06)
Last confirmation statement dated Sat, 23rd Jan 2021

Company staff

Michael W.

Position: Director

Appointed: 04 February 2021

Lorcan W.

Position: Director

Appointed: 02 December 2020

Adrian B.

Position: Secretary

Appointed: 12 September 2020

Donna T.

Position: Director

Appointed: 01 June 2020

Terence B.

Position: Secretary

Appointed: 02 February 2021

Resigned: 05 December 2021

Barbara K.

Position: Director

Appointed: 12 February 2014

Resigned: 07 September 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 6 names. As we found, there is Michael W. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Adrian B. This PSC has significiant influence or control over the company,. Then there is James L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael W.

Notified on 4 February 2021
Nature of control: significiant influence or control

Adrian B.

Notified on 4 January 2021
Nature of control: significiant influence or control

James L.

Notified on 2 January 2021
Nature of control: significiant influence or control

Donna T.

Notified on 1 June 2020
Nature of control: 75,01-100% shares

Nima S.

Notified on 7 September 2018
Ceased on 4 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Woodberry Secretarial Limited

Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom

Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07168188
Notified on 6 April 2016
Ceased on 7 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-202021-08-10
Balance Sheet
Cash Bank On Hand19 466 289  6 354 0006 970 000
Current Assets113 738 67214 190 914123 109190 21737 996 000
Debtors 310 358  5 714 00011 724 000
Net Assets Liabilities16 197 8609 513 89118 585 416285 01532 656 000
Property Plant Equipment 2 648 384  8 672 0007 316 000
Total Inventories 3 892 115  16 730 00019 302 000
Other
Accumulated Amortisation Impairment Intangible Assets     1 704 688
Accumulated Depreciation Impairment Property Plant Equipment 27 712   1 393 890
Average Number Employees During Period29989192
Creditors 12 738 67210 731 68116 190 92111 32911 512 000
Current Asset Investments 67 820    
Disposals Decrease In Amortisation Impairment Intangible Assets     7 312
Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 420
Disposals Intangible Assets     14 210
Disposals Property Plant Equipment     93 102
Fixed Assets 8 551 5818 693 29119 291 092128 10910 308 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 5 512 519   92 000
Increase From Amortisation Charge For Year Intangible Assets     1 712 000
Increase From Depreciation Charge For Year Property Plant Equipment 27 712   1 419 310
Intangible Assets    1 712 0002 992 000
Intangible Assets Gross Cost    1 712 0004 696 688
Investments Fixed Assets 5 903 197    
Net Current Assets Liabilities11 000 0003 459 233113 869178 88826 484 000
Property Plant Equipment Gross Cost 2 676 096  8 672 0008 709 890
Provisions For Liabilities Balance Sheet Subtotal 157 178161 011345 7232 300 0002 300 000
Total Additions Including From Business Combinations Intangible Assets     2 993 667
Total Additions Including From Business Combinations Property Plant Equipment 1 893 364   117 972
Total Assets Less Current Liabilities19 581 58112 182 52424 220 342306 99836 792 000
Total Increase Decrease From Revaluations Intangible Assets     5 231
Total Increase Decrease From Revaluations Property Plant Equipment 782 732   13 020
Accrued Liabilities Not Expressed Within Creditors Subtotal 634 120617 231808 121  
Called Up Share Capital Not Paid Not Expressed As Current Asset 30 00030 00030 0001 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2022
Free Download (1 page)

Company search