Background WavePink WaveYellow Wave

LENGOLD LTD (05674362)

LENGOLD LTD (05674362) is an active UK company. incorporated on 13 January 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LENGOLD LTD has been registered for 20 years. Current directors include WOSNER, Yehuda.

Company Number
05674362
Status
active
Type
ltd
Incorporated
13 January 2006
Age
20 years
Address
Room 9 Enterprise House, Manchester, M8 5DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WOSNER, Yehuda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENGOLD LTD

LENGOLD LTD is an active company incorporated on 13 January 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LENGOLD LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05674362

LTD Company

Age

20 Years

Incorporated 13 January 2006

Size

N/A

Accounts

ARD: 1/6

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 1 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Room 9 Enterprise House 3 Middleton Road Manchester, M8 5DT,

Previous Addresses

C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT
From: 13 January 2006To: 13 February 2014
Timeline

5 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Jan 14
Loan Cleared
Apr 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WOSNER, Dina

Active
Wellington Street East, SalfordM7 2AX
Secretary
Appointed 03 Apr 2006

WOSNER, Yehuda

Active
Wellington Street East, SalfordM7 2AX
Born December 1972
Director
Appointed 03 Apr 2006

OLSBERG, Bernard

Resigned
2nd Floor Levi House, ManchesterM7 4QX
Secretary
Appointed 13 Jan 2006
Resigned 03 Apr 2006

HALPERN, Mordecai

Resigned
20 New Hall Avenue, SalfordM7 4HR
Born February 1970
Director
Appointed 03 Apr 2006
Resigned 01 Apr 2012

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 13 Jan 2006
Resigned 03 Apr 2006

SCHER, Martin

Resigned
Symons Street, SalfordM7 4AW
Born January 1985
Director
Appointed 01 Mar 2012
Resigned 01 Dec 2013

Persons with significant control

1

Mr Yehuda Wosner

Active
Enterprise House, ManchesterM8 5DT
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
18 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
26 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
190190
Legacy
5 August 2008
353353
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
288cChange of Particulars
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
21 March 2007
225Change of Accounting Reference Date
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Incorporation Company
13 January 2006
NEWINCIncorporation