- Company Overview for LESLIE JAMES ACQUISITIONS LTD (12711287)
- Filing history for LESLIE JAMES ACQUISITIONS LTD (12711287)
- People for LESLIE JAMES ACQUISITIONS LTD (12711287)
- More for LESLIE JAMES ACQUISITIONS LTD (12711287)
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
Statement of capital on 2020-07-01
|