Advanced company searchLink opens in new window

LESLEY CLARK COMMUNICATIONS LIMITED

Company number 05458135

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)
02 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2020 AP01 Appointment of Mr Paul Atkinson as a director on 20 December 2019
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,175
19 Apr 2018 SH08 Change of share class name or designation
16 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2018 AP01 Appointment of Angela Hughes as a director on 4 April 2018
02 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
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