Company NameL K Goldman Associates Limited
DirectorLisa Kathleen Ellis
Company StatusActive
Company Number06222140
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Previous NameAJA Ellis Consultancy Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Lisa Kathleen Ellis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(3 days after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Steven Burton & Co Ltd Broomfield Park, Cogges
Earls Colne
Colchester
Essex
CO6 2JX
Secretary NameJean Ellis
NationalityBritish
StatusResigned
Appointed26 April 2007(3 days after company formation)
Appointment Duration2 months (resigned 27 June 2007)
RoleSecretary
Correspondence Address44 Penshurst Road
London
E9 7DT
Secretary NameMr Jonathan Mark Speyer
NationalityBritish
StatusResigned
Appointed27 June 2007(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Cassiobury Drive
Watford
Hertfordshire
WD17 3AQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressC/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Lisa Kathleen Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth£843
Current Liabilities£27,574

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due29 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (2 days from now)

Filing History

29 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
19 September 2023Change of details for Miss Lisa Kathleen Ellis as a person with significant control on 4 September 2023 (2 pages)
19 September 2023Director's details changed for Miss Lisa Kathleen Ellis on 4 September 2023 (2 pages)
5 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
12 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
17 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
13 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
1 May 2019Director's details changed for Miss Lisa Kathleen Ellis on 28 February 2019 (2 pages)
1 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
1 May 2019Change of details for Miss Lisa Kathleen Ellis as a person with significant control on 28 February 2019 (2 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
2 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 July 2015Company name changed aja ellis consultancy LIMITED\certificate issued on 10/07/15
  • RES15 ‐ Change company name resolution on 2015-06-24
(2 pages)
10 July 2015Company name changed aja ellis consultancy LIMITED\certificate issued on 10/07/15
  • RES15 ‐ Change company name resolution on 2015-06-24
(2 pages)
10 July 2015Change of name notice (2 pages)
10 July 2015Change of name notice (2 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
1 May 2015Director's details changed for Ms Lisa Kathleen Ellis on 30 April 2015 (2 pages)
1 May 2015Director's details changed for Ms Lisa Kathleen Ellis on 30 April 2015 (2 pages)
1 May 2015Director's details changed for Ms Lisa Kathleen Ellis on 30 April 2015 (2 pages)
1 May 2015Director's details changed for Ms Lisa Kathleen Ellis on 30 April 2015 (2 pages)
16 March 2015Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 16 March 2015 (1 page)
16 March 2015Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 16 March 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 May 2011Director's details changed for Ms Lisa Kathleen Ellis on 3 May 2011 (2 pages)
13 May 2011Director's details changed for Ms Lisa Kathleen Ellis on 3 May 2011 (2 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
13 May 2011Director's details changed for Ms Lisa Kathleen Ellis on 3 May 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Ms Lisa Kathleen Ellis on 11 June 2010 (2 pages)
21 June 2010Director's details changed for Ms Lisa Kathleen Ellis on 11 June 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 September 2009Appointment terminate, secretary jonathan mark speyer logged form (1 page)
11 September 2009Appointment terminated secretary jonathan speyer (1 page)
11 September 2009Appointment terminated secretary jonathan speyer (1 page)
11 September 2009Appointment terminate, secretary jonathan mark speyer logged form (1 page)
4 September 2009Registered office changed on 04/09/2009 from 3RD floor 116 college road harrow middlesex HA1 1BQ (1 page)
4 September 2009Registered office changed on 04/09/2009 from 3RD floor 116 college road harrow middlesex HA1 1BQ (1 page)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 May 2009Return made up to 23/04/09; full list of members (3 pages)
5 May 2009Return made up to 23/04/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from c/o j speyer & co 26 bessborough road harrow middlesex HA1 3DL (1 page)
29 April 2009Registered office changed on 29/04/2009 from c/o j speyer & co 26 bessborough road harrow middlesex HA1 3DL (1 page)
5 November 2008Director's change of particulars / lisa ellis / 05/11/2008 (2 pages)
5 November 2008Director's change of particulars / lisa ellis / 05/11/2008 (2 pages)
29 April 2008Return made up to 23/04/08; full list of members (3 pages)
29 April 2008Return made up to 23/04/08; full list of members (3 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Incorporation (13 pages)
23 April 2007Registered office changed on 23/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
23 April 2007Incorporation (13 pages)
23 April 2007Secretary resigned (1 page)