Advanced company searchLink opens in new window

LESLIE FRANKS INVESTMENTS LIMITED

Company number 07255988

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)
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
24 Aug 2023 CERTNM Company name changed leslie franks solicitors LIMITED\certificate issued on 24/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-23
09 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
20 Sep 2021 PSC04 Change of details for Mrs Sophie Jane Rosenfeld as a person with significant control on 8 September 2021
20 Sep 2021 PSC04 Change of details for Mr Nicholas James Rosenfeld as a person with significant control on 8 September 2021
20 Sep 2021 PSC01 Notification of Sophie Jane Rosenfeld as a person with significant control on 8 September 2021
23 Aug 2021 AD01 Registered office address changed from Unit 7 19 Greenwood Place Kentish Town London NW5 1LB England to Office 441, Building 3,Comer Business & Innovation Centre, North London Business Park,Oakleigh Road South New Southgate London N11 1GN on 23 August 2021
05 Jul 2021 CH01 Director's details changed for Mr Nicholas James Rosenfeld on 25 June 2021
05 Jul 2021 CH01 Director's details changed for Mr Nicolas James Rosenfeld on 5 July 2021
05 Jul 2021 PSC04 Change of details for Mr Nicolas James Rosenfeld as a person with significant control on 5 July 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
18 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
16 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
14 Oct 2019 AD01 Registered office address changed from Unit 2 Kentish Town Business Centre Regis Road London NW5 3EW England to Unit 7 19 Greenwood Place Kentish Town London NW5 1LB on 14 October 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
18 Feb 2019 AA Accounts for a small company made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
05 Mar 2018 AA Accounts for a small company made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
07 Mar 2017 AA Full accounts made up to 31 May 2016