Advanced company searchLink opens in new window

LESLIE JAMES ACQUISITIONS LTD

Company number 12711287

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)
03 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
04 Jun 2024 TM01 Termination of appointment of Samantha Dwyer as a director on 1 June 2024
26 Oct 2023 AA Unaudited abridged accounts made up to 30 June 2023
12 Oct 2023 PSC04 Change of details for Mrs Tracy Ann Leslie as a person with significant control on 7 July 2023
12 Oct 2023 PSC04 Change of details for Mr David Leslie as a person with significant control on 7 July 2023
17 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
07 Jul 2023 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 7 July 2023
24 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
15 Dec 2021 AP01 Appointment of Mrs Samantha Dwyer as a director on 15 December 2021
22 Jul 2021 AD01 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 22 July 2021
06 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
06 Jul 2021 PSC04 Change of details for Mrs Tracy Ann Leslie as a person with significant control on 6 July 2021
06 Jul 2021 PSC04 Change of details for Mr David Leslie as a person with significant control on 6 July 2021
06 Jul 2021 AD01 Registered office address changed from C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 6 July 2021
08 Jul 2020 AA01 Current accounting period shortened from 31 July 2021 to 30 June 2021
03 Jul 2020 CH01 Director's details changed for Mrs Tracy Ann Leslie on 3 July 2020
03 Jul 2020 CH01 Director's details changed for Mr David Leslie on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from Equity House 128-136 High Street Edgware Middlesex HA8 7TT England to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT on 3 July 2020
01 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-01
  • GBP 2