Advanced company searchLink opens in new window

LESLIE JONES ARCHITECTS LIMITED

Company number 04650960

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2018 MR01 Registration of charge 046509600004, created on 24 August 2018
18 Apr 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 January 2018
10 Apr 2018 PSC07 Cessation of Andrew Paul Ogg as a person with significant control on 13 February 2018
10 Apr 2018 PSC07 Cessation of Brian David Tracey as a person with significant control on 13 February 2018
10 Apr 2018 PSC07 Cessation of James Edward Cons as a person with significant control on 13 February 2018
10 Apr 2018 PSC02 Notification of Leslie Jones Holdings Ltd as a person with significant control on 6 April 2016
19 Feb 2018 TM01 Termination of appointment of Iain Russell Watters as a director on 13 February 2018
19 Feb 2018 TM01 Termination of appointment of Andrew Paul Ogg as a director on 13 February 2018
02 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
18 Jan 2018 CH01 Director's details changed for Mr Iain Russell Watters on 30 May 2017
18 Jan 2018 CH01 Director's details changed for Mr Brian David Tracey on 30 May 2017
18 Jan 2018 CH01 Director's details changed for Mr Andrew Paul Ogg on 30 May 2014
18 Jan 2018 CH01 Director's details changed for Mr James Edward Cons on 30 May 2017
18 Jan 2018 CH03 Secretary's details changed for Brian David Tracey on 30 May 2017
10 Jan 2018 MR04 Satisfaction of charge 2 in full
27 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 AD01 Registered office address changed from 121 Great Portland Street London W1W 6QL to Suite 3.02, Grand Union Studios 332 Ladbroke Grove London W10 5AD on 8 June 2017
10 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
25 Jan 2017 CH01 Director's details changed for Mr Andrew Paul Ogg on 1 December 2016
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 70.15
26 Feb 2016 CH01 Director's details changed for Andrew Paul Ogg on 5 February 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 70.15
09 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014