LEDGERWORKS LTD

Register to unlock more data on OkredoRegister

LEDGERWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05062341

Incorporation date

03/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Meadowcroft Close Green Lane, Clanfield, Waterlooville, Hampshire PO8 0FUCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon09/12/2025
Application to strike the company off the register
dot icon03/12/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon28/08/2025
Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 8 Meadowcroft Close Green Lane Clanfield Waterlooville Hampshire PO8 0FU on 2025-08-28
dot icon28/08/2025
Director's details changed for Anne Cecilia Simmons on 2025-08-27
dot icon28/08/2025
Change of details for Miss Anne Cecilia Simmons as a person with significant control on 2025-08-27
dot icon28/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon13/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon22/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon22/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon11/06/2020
Termination of appointment of Brian John Sprake as a director on 2020-06-10
dot icon12/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon23/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon08/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon26/11/2013
Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 2013-11-26
dot icon26/11/2013
Director's details changed for Anne Cecilia Simmons on 2013-11-08
dot icon26/11/2013
Director's details changed for Brian John Sprake on 2013-11-08
dot icon14/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon08/03/2013
Director's details changed for Anne Cecilia Simmons on 2013-03-01
dot icon08/03/2013
Director's details changed for Brian John Sprake on 2013-03-01
dot icon08/03/2013
Termination of appointment of Anne Simmons as a secretary
dot icon03/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon16/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/03/2009
Return made up to 03/03/09; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon26/03/2008
Return made up to 03/03/08; full list of members
dot icon05/03/2008
Registered office changed on 05/03/2008 from 25 marlyns drive guildford surrey GU4 7LT
dot icon05/03/2008
Appointment terminated director neil pilkington
dot icon05/03/2008
Appointment terminated director and secretary julie pilkington
dot icon05/03/2008
Director appointed brian john sprake
dot icon05/03/2008
Director and secretary appointed anne cecilia simmons
dot icon13/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon12/03/2007
Return made up to 03/03/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon29/08/2006
Registered office changed on 29/08/06 from: 1 high street knaphill woking surrey GU21 2PG
dot icon04/05/2006
Return made up to 03/03/06; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-02-28
dot icon15/06/2005
Certificate of change of name
dot icon03/03/2005
Return made up to 03/03/05; full list of members
dot icon10/06/2004
Director resigned
dot icon10/06/2004
New director appointed
dot icon31/03/2004
New secretary appointed
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
Ad 03/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon12/03/2004
Accounting reference date shortened from 31/03/05 to 28/02/05
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
Director resigned
dot icon03/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.93K
-
0.00
7.08K
-
2022
1
6.14K
-
0.00
2.11K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANCERY SECRETARIES LIMITED
Nominee Secretary
03/03/2004 - 03/03/2004
138
Simmons, Anne Cecilia
Director
21/02/2008 - Present
3
Pilkington, Julie Louise
Director
03/03/2004 - 21/02/2008
5
Pilkington, Neil Frank
Director
31/05/2004 - 21/02/2008
4
Gill Blyth, Janice
Director
03/03/2004 - 31/05/2004
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LEDGERWORKS LTD

LEDGERWORKS LTD is an(a) Dissolved company incorporated on 03/03/2004 with the registered office located at 8 Meadowcroft Close Green Lane, Clanfield, Waterlooville, Hampshire PO8 0FU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEDGERWORKS LTD?

toggle

LEDGERWORKS LTD is currently Dissolved. It was registered on 03/03/2004 and dissolved on 03/03/2026.

Where is LEDGERWORKS LTD located?

toggle

LEDGERWORKS LTD is registered at 8 Meadowcroft Close Green Lane, Clanfield, Waterlooville, Hampshire PO8 0FU.

What does LEDGERWORKS LTD do?

toggle

LEDGERWORKS LTD operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for LEDGERWORKS LTD?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.