Ledgers Accountancy Limited MILTON KEYNES


Ledgers Accountancy started in year 1994 as Private Limited Company with registration number 02920528. The Ledgers Accountancy company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Milton Keynes at 34 Nuneham Grove. Postal code: MK4 4DH.

The firm has one director. Samantha S., appointed on 1 June 2004. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ledgers Accountancy Limited Address / Contact

Office Address 34 Nuneham Grove
Office Address2 Westcroft
Town Milton Keynes
Post code MK4 4DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02920528
Date of Incorporation Tue, 19th Apr 1994
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Samantha S.

Position: Director

Appointed: 01 June 2004

Collin F.

Position: Secretary

Appointed: 31 January 2006

Resigned: 01 October 2009

Ledgers Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 2001

Resigned: 31 January 2006

Elspeth H.

Position: Director

Appointed: 31 July 2000

Resigned: 31 January 2006

Janet W.

Position: Director

Appointed: 01 December 1998

Resigned: 31 May 1999

Robin H.

Position: Director

Appointed: 27 October 1997

Resigned: 31 January 2006

Robin H.

Position: Secretary

Appointed: 27 October 1997

Resigned: 08 January 2001

Charles T.

Position: Director

Appointed: 14 February 1996

Resigned: 01 November 1997

John T.

Position: Secretary

Appointed: 14 February 1996

Resigned: 01 November 1997

John T.

Position: Director

Appointed: 14 February 1996

Resigned: 01 November 1997

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1994

Resigned: 19 April 1994

Elspeth H.

Position: Secretary

Appointed: 19 April 1994

Resigned: 14 February 1996

Robin H.

Position: Director

Appointed: 19 April 1994

Resigned: 14 February 1996

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Samantha S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Samantha S.

Notified on 1 July 2016
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 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand874     
Current Assets1 7981 249    
Debtors9241 249797797767767
Other Debtors9241 249797797767767
Property Plant Equipment453340255191  
Other
Accumulated Depreciation Impairment Property Plant Equipment 11 67711 76211 826  
Average Number Employees During Period-1-1-1-1-1-1
Creditors5584823030  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 826 
Disposals Property Plant Equipment    12 017 
Increase From Depreciation Charge For Year Property Plant Equipment 1138564  
Net Current Assets Liabilities1 240767767767767767
Other Creditors280303030  
Property Plant Equipment Gross Cost 12 01712 01712 017  
Taxation Social Security Payable196452    
Trade Creditors Trade Payables82     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 9th, November 2023
Free Download (6 pages)

Company search

Advertisements