LESLIE DAVIS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
LESLIE DAVIS LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
LESLIE DAVIS LIMITED was incorporated 25 years ago on 13/05/1999 and has the registered number: 03769521. The accounts status is DORMANT and accounts are next due on 31/10/2024.
LESLIE DAVIS LIMITED was incorporated 25 years ago on 13/05/1999 and has the registered number: 03769521. The accounts status is DORMANT and accounts are next due on 31/10/2024.
LESLIE DAVIS LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 28/01/2023 | 31/10/2024 |
Registered Office
HUNTERS ROAD HUNTERS ROAD
BIRMINGHAM
B19 1DS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BENJAMIN HARRIS | Apr 1983 | British | Director | 2018-06-30 | CURRENT |
MR SHAUN DAVID CARNEY | Oct 1966 | British | Director | 2014-02-01 | CURRENT |
BENJAMIN HARRIS | Secretary | 2019-01-07 | CURRENT | ||
KENNETH PRATT | Apr 1961 | British | Director | 2010-06-25 UNTIL 2013-04-12 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-05-13 UNTIL 1999-05-13 | RESIGNED | ||
MR MICHAEL PHILLIP POVALL | Jul 1958 | British | Director | 2013-04-12 UNTIL 2014-02-01 | RESIGNED |
MR MARK ANDREW JENKINS | Nov 1957 | British | Director | 2007-06-25 UNTIL 2018-06-30 | RESIGNED |
SIMON LEE CASHMAN | Apr 1961 | British | Director | 1999-05-13 UNTIL 2007-06-25 | RESIGNED |
MR WALKER GORDON BOYD | Apr 1952 | British | Director | 1999-05-13 UNTIL 2010-06-25 | RESIGNED |
LAUREL KRUEGER | Secretary | 2018-06-30 UNTIL 2019-01-07 | RESIGNED | ||
MR MARK ANDREW JENKINS | Nov 1957 | British | Secretary | 2004-03-01 UNTIL 2018-06-30 | RESIGNED |
TIMOTHY JOHN JACKSON | Jul 1958 | Secretary | 1999-05-13 UNTIL 2004-03-01 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-05-13 UNTIL 1999-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Signet Trading Limited | 2016-04-06 | Borehamwood |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - LESLIE DAVIS LIMITED | 2023-06-03 | 28-01-2023 | £5,000 Cash £5,000 equity |
Dormant Company Accounts - LESLIE DAVIS LIMITED | 2022-07-13 | 29-01-2022 | £5,000 Cash £5,000 equity |
Dormant Company Accounts - LESLIE DAVIS LIMITED | 2021-09-15 | 30-01-2021 | £5,000 Cash £5,000 equity |