Advanced company searchLink opens in new window

LESLEY CLARK COMMUNICATIONS LIMITED

Company number 05458135

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 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
03 Nov 2016 AUD Auditor's resignation
26 Oct 2016 AA Full accounts made up to 31 March 2016
19 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
15 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12
15 Aug 2016 AD01 Registered office address changed from Wharton Place Wharton Street Cardiff CF10 1GS to C/O Moore Stephens 12/13 Alma Square Scarborough YO11 1JU on 15 August 2016
15 Aug 2016 AP01 Appointment of Lesley Anne Brydon as a director on 12 August 2016
15 Aug 2016 TM01 Termination of appointment of Michael Anthony Williams as a director on 12 August 2016
15 Aug 2016 TM02 Termination of appointment of Acuity Secretaries Limited as a secretary on 12 August 2016
15 Aug 2016 TM01 Termination of appointment of David Richard Longden as a director on 12 August 2016
15 Aug 2016 TM01 Termination of appointment of Timothy Peter Jessen as a director on 12 August 2016
15 Aug 2016 MR04 Satisfaction of charge 1 in full
08 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
18 Jan 2016 MR04 Satisfaction of charge 054581350002 in full
11 Jan 2016 MR05 All of the property or undertaking has been released from charge 054581350002
17 Dec 2015 AA Full accounts made up to 31 March 2015
24 Jun 2015 CERTNM Company name changed golley slater north LIMITED\certificate issued on 24/06/15
  • CONNOT ‐ Change of name notice
16 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-22
01 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
23 Oct 2014 AA Full accounts made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
28 May 2014 CH04 Secretary's details changed for M and a Secretaries Limited on 10 October 2013
26 Feb 2014 MR01 Registration of charge 054581350002
06 Jan 2014 AA Full accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders