Advanced company searchLink opens in new window

LESLIE WISE INVESTMENT HOLDINGS LIMITED

Company number 07321506

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)
21 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
10 Sep 2024 CH01 Director's details changed for Mr Joshua Michael Wise on 10 September 2024
31 Aug 2024 AP01 Appointment of Mr Joshua Michael Wise as a director on 28 August 2024
09 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with updates
12 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
11 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
22 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
31 May 2022 PSC04 Change of details for Mr Neil Howard Wise as a person with significant control on 31 May 2022
31 May 2022 CH01 Director's details changed for Mr Neil Howard Wise on 31 May 2022
31 May 2022 AD01 Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022
14 Dec 2021 SH06 Cancellation of shares. Statement of capital on 2 November 2021
  • GBP 599,720
14 Dec 2021 SH03 Purchase of own shares.
15 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
12 Nov 2021 TM01 Termination of appointment of John Howard Gowers as a director on 10 November 2021
22 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
25 Mar 2021 PSC04 Change of details for Mr Neil Howard Wise as a person with significant control on 23 November 2020
25 Mar 2021 PSC07 Cessation of John Howard Gowers as a person with significant control on 18 November 2020
08 Feb 2021 SH06 Cancellation of shares. Statement of capital on 18 November 2020
  • GBP 714,309.2
08 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
21 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
27 Jun 2020 PSC04 Change of details for Mr John Howard Gowers as a person with significant control on 27 June 2020
27 Jun 2020 CH01 Director's details changed for Mr Neil Howard Wise on 27 June 2020
27 Jun 2020 CH01 Director's details changed for Mr John Howard Gowers on 27 June 2020