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)
26 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 70.15
26 Feb 2014 AD04 Register(s) moved to registered office address
17 Sep 2013 MR01 Registration of charge 046509600003
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 SH20 Statement by directors
13 Mar 2013 SH19 Statement of capital on 13 March 2013
  • GBP 70.15
13 Mar 2013 CAP-SS Solvency statement dated 25/02/13
13 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 28/02/2013
  • RES06 ‐ Resolution of reduction in issued share capital
25 Feb 2013 CH01 Director's details changed for Brian David Tracey on 1 February 2011
22 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
22 Feb 2013 CH01 Director's details changed for Andrew Paul Ogg on 30 August 2012
28 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
24 Feb 2012 AD03 Register(s) moved to registered inspection location
24 Feb 2012 AD02 Register inspection address has been changed
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Brian David Tracey on 28 January 2011
24 Feb 2011 CH01 Director's details changed for James Edward Cons on 28 January 2011
24 Feb 2011 CH01 Director's details changed for Andrew Paul Ogg on 28 January 2011
24 Feb 2011 CH01 Director's details changed for Brian David Tracey on 28 January 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Feb 2010 CH01 Director's details changed for Iain Russell Watters on 28 January 2010
26 Feb 2010 CH01 Director's details changed for Brian David Tracey on 28 January 2010