Background WavePink WaveYellow Wave

DRAW LEDGER LTD (08005117)

DRAW LEDGER LTD (08005117) is an active UK company. incorporated on 26 March 2012. with registered office in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DRAW LEDGER LTD has been registered for 14 years. Current directors include KERR, Geoffrey Alyn, THRELFALL, Evelyn Morton.

Company Number
08005117
Status
active
Type
ltd
Incorporated
26 March 2012
Age
14 years
Address
6 Inskip Spaces Burnley Road, Burnley, BB12 8BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
KERR, Geoffrey Alyn, THRELFALL, Evelyn Morton
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAW LEDGER LTD

DRAW LEDGER LTD is an active company incorporated on 26 March 2012 with the registered office located in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DRAW LEDGER LTD was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

08005117

LTD Company

Age

14 Years

Incorporated 26 March 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

FAIRMONT HALL LTD
From: 26 March 2014To: 11 July 2025
SAVE-ON VOUCHERS LIMITED
From: 26 March 2012To: 26 March 2014
Contact
Address

6 Inskip Spaces Burnley Road Padiham Burnley, BB12 8BP,

Previous Addresses

The Wharf C/O Km Accountants, 1st Floor, Block C Manchester Road Burnley Lancashire BB11 1JG United Kingdom
From: 1 August 2017To: 22 October 2024
C/O Km Accountants 4-6 Grimshaw Street Burnley Lancashire BB11 2AZ England
From: 2 March 2016To: 1 August 2017
First Floor 2 Woodberry Grove North Finchley London N12 0DR
From: 26 March 2012To: 2 March 2016
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Feb 13
Director Left
Mar 13
Funding Round
Jul 13
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jul 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KERR, Geoffrey Alyn

Active
Burnley Road, BurnleyBB12 8BP
Born February 1991
Director
Appointed 03 Jun 2024

THRELFALL, Evelyn Morton

Active
Burnley Road, BurnleyBB12 8BP
Born January 1960
Director
Appointed 02 Mar 2016

HAMMOND, Lyn

Resigned
James Atkinson Way, CreweCW1 3NU
Born January 1960
Director
Appointed 26 Mar 2012
Resigned 28 Feb 2013

HEATON, Mark Robert

Resigned
Grimshaw Street, BurleyBB11 2AZ
Born June 1964
Director
Appointed 14 Feb 2013
Resigned 02 Mar 2016

Persons with significant control

1

Ms Evelyn Morton Threlfall

Active
Burnley Road, BurnleyBB12 8BP
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
11 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Dissolution Withdrawal Application Strike Off Company
24 March 2015
DS02DS02
Gazette Notice Voluntary
17 March 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 March 2015
DS01DS01
Accounts With Accounts Type Micro Entity
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Certificate Change Of Name Company
26 March 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Incorporation Company
26 March 2012
NEWINCIncorporation