LES (NO.1) LIMITED

Register to unlock more data on OkredoRegister

LES (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03035203

Incorporation date

20/03/1995

Size

Full

Contacts

Registered address

Registered address

Bankside 3 90-100 Southwark Street, London SE1 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1995)
dot icon11/03/2026
Register inspection address has been changed from 135 Bishopsgate London EC2M 3TP United Kingdom to Bankside 3 90-100 Southwark Street London SE1 0SW
dot icon10/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon16/01/2026
Withdrawal of a person with significant control statement on 2026-01-16
dot icon16/01/2026
Notification of Omnicom Group Inc. as a person with significant control on 2025-11-26
dot icon09/01/2026
Registered office address changed from 135 Bishopsgate London EC2M 3TP England to Bankside 3 90-100 Southwark Street London SE1 0SW on 2026-01-09
dot icon09/01/2026
Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 2026-01-09
dot icon17/12/2025
Appointment of Mr David Julian Barry as a director on 2025-12-10
dot icon05/11/2025
Termination of appointment of Derek John Coleman as a director on 2025-10-31
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon31/08/2024
Full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon25/08/2023
Full accounts made up to 2022-12-31
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon02/03/2021
Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP
dot icon25/09/2020
Registered office address changed from , 3 Grosvenor Gardens, London, SW1W 0BD, England to 135 Bishopsgate London EC2M 3TP on 2020-09-25
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon03/09/2020
Director's details changed for Derek John Coleman on 2020-09-03
dot icon10/03/2020
Secretary's details changed for Louise Bean on 2020-03-10
dot icon04/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon10/12/2015
Registered office address changed from , 60 Sloane Avenue, London, SW3 3XB to 135 Bishopsgate London EC2M 3TP on 2015-12-10
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon24/03/2015
Termination of appointment of Howard Craig Draft as a director on 2014-04-11
dot icon22/07/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Appointment of Warren Spencer Kay as a director on 2014-04-11
dot icon23/04/2014
Appointment of Derek John Coleman as a director on 2014-04-11
dot icon11/04/2014
Termination of appointment of William Harry Iii as a director on 2014-04-11
dot icon08/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon21/03/2014
Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England
dot icon19/03/2014
Certificate of change of name
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon15/03/2013
Director's details changed for Howard Craig Draft on 2012-03-11
dot icon14/11/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Nicholas Joseph Camera as a director on 2012-04-01
dot icon03/04/2012
Termination of appointment of Nicholas Joseph Camera as a director on 2012-04-01
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon20/06/2011
Appointment of William Harry Iii (Ipg) as a director
dot icon22/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon23/02/2011
Appointment of Nicholas Joseph Camera as a director
dot icon08/02/2011
Termination of appointment of Peter Davis as a director
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Resolutions
dot icon14/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon13/04/2010
Register inspection address has been changed
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 20/03/09; full list of members
dot icon19/11/2008
Appointment terminated director david florence
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 20/03/08; full list of members
dot icon10/03/2008
Resolutions
dot icon22/12/2007
Full accounts made up to 2006-12-31
dot icon31/08/2007
Full accounts made up to 2005-12-31
dot icon10/05/2007
Return made up to 20/03/07; full list of members
dot icon17/10/2006
Full accounts made up to 2004-12-31
dot icon08/05/2006
Return made up to 20/03/06; full list of members
dot icon25/01/2006
Full accounts made up to 2003-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/04/2005
Return made up to 20/03/05; full list of members
dot icon29/09/2004
Ad 09/09/04--------- £ si 255255@1=255255 £ ic 44551885/44807140
dot icon16/07/2004
Full accounts made up to 2002-12-31
dot icon30/04/2004
Return made up to 20/03/04; full list of members
dot icon30/08/2003
New secretary appointed
dot icon30/08/2003
Secretary resigned
dot icon25/04/2003
Return made up to 20/03/03; full list of members
dot icon05/03/2003
Registered office changed on 05/03/03 from:\worton park, cassington, oxfordshire, OX8 1EB
dot icon06/02/2003
New director appointed
dot icon27/01/2003
Director resigned
dot icon22/01/2003
Ad 09/01/03--------- £ si 4866063@1=4866063 £ ic 37274532/42140595
dot icon08/01/2003
Full accounts made up to 2001-12-31
dot icon26/10/2002
Director resigned
dot icon30/07/2002
Full accounts made up to 2000-12-31
dot icon25/03/2002
Return made up to 20/03/02; full list of members
dot icon22/02/2002
Ad 13/02/02--------- £ si 3047355@1=3047355 £ ic 34227177/37274532
dot icon07/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Director resigned
dot icon14/08/2001
Amended full accounts made up to 1999-12-31
dot icon13/08/2001
New director appointed
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Return made up to 20/03/01; full list of members
dot icon28/12/2000
Full accounts made up to 1999-12-31
dot icon24/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon10/08/2000
New director appointed
dot icon28/07/2000
Director resigned
dot icon05/07/2000
New director appointed
dot icon06/06/2000
Director resigned
dot icon30/03/2000
Return made up to 20/03/00; full list of members
dot icon22/03/2000
Ad 31/12/99-13/01/00 £ si 25313668@1=25313668 £ ic 8913509/34227177
dot icon22/03/2000
Resolutions
dot icon22/03/2000
£ nc 11000000/50000000 29/11/99
dot icon10/03/2000
Certificate of change of name
dot icon23/12/1999
Full accounts made up to 1998-12-31
dot icon01/12/1999
Certificate of change of name
dot icon27/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon09/04/1999
Return made up to 20/03/99; no change of members
dot icon22/01/1999
Certificate of change of name
dot icon12/01/1999
Director resigned
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Director resigned
dot icon15/09/1998
Ad 01/09/98--------- £ si 4427872@1=4427872 £ ic 4485637/8913509
dot icon04/09/1998
Nc inc already adjusted 28/08/98
dot icon04/09/1998
Resolutions
dot icon29/04/1998
Return made up to 20/03/98; full list of members
dot icon06/04/1998
Ad 18/03/98--------- £ si 2485637@1=2485637 £ ic 2000000/4485637
dot icon26/03/1998
Resolutions
dot icon26/03/1998
New director appointed
dot icon03/03/1998
Registered office changed on 03/03/98 from:\4 wrights lane, kensington, london, W8 6TA
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon10/02/1998
Certificate of change of name
dot icon01/02/1998
Full group accounts made up to 1996-12-31
dot icon13/01/1998
Registered office changed on 13/01/98 from:\beaufort house tenth floor, 15 st botolph street, london, EC3A 7EE
dot icon05/01/1998
New secretary appointed
dot icon05/01/1998
Secretary resigned
dot icon21/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon21/10/1997
Director resigned
dot icon21/10/1997
New director appointed
dot icon21/10/1997
Director resigned
dot icon21/10/1997
Director resigned
dot icon08/09/1997
Return made up to 20/03/97; no change of members
dot icon20/06/1997
Auditor's resignation
dot icon04/02/1997
Full group accounts made up to 1995-12-31
dot icon28/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon25/04/1996
Return made up to 20/03/96; full list of members
dot icon25/04/1996
New director appointed
dot icon01/03/1996
New director appointed
dot icon01/03/1996
New director appointed
dot icon01/03/1996
Director resigned
dot icon22/12/1995
Particulars of mortgage/charge
dot icon05/10/1995
Ad 30/08/95--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon05/10/1995
Resolutions
dot icon13/09/1995
Certificate of change of name
dot icon15/08/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon04/07/1995
Director resigned
dot icon04/07/1995
Director resigned
dot icon04/07/1995
Accounting reference date notified as 31/12
dot icon04/07/1995
Nc inc already adjusted 10/06/95
dot icon04/07/1995
Resolutions
dot icon04/07/1995
Resolutions
dot icon09/06/1995
Certificate of change of name
dot icon20/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bean, Louise
Secretary
12/08/2003 - Present
103
Coleman, Derek John
Director
11/04/2014 - 31/10/2025
62
Kay, Warren Spencer
Director
11/04/2014 - Present
25
Barry, David Julian
Director
10/12/2025 - Present
35

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LES (NO.1) LIMITED

LES (NO.1) LIMITED is an(a) Active company incorporated on 20/03/1995 with the registered office located at Bankside 3 90-100 Southwark Street, London SE1 0SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LES (NO.1) LIMITED?

toggle

LES (NO.1) LIMITED is currently Active. It was registered on 20/03/1995 .

Where is LES (NO.1) LIMITED located?

toggle

LES (NO.1) LIMITED is registered at Bankside 3 90-100 Southwark Street, London SE1 0SW.

What does LES (NO.1) LIMITED do?

toggle

LES (NO.1) LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for LES (NO.1) LIMITED?

toggle

The latest filing was on 11/03/2026: Register inspection address has been changed from 135 Bishopsgate London EC2M 3TP United Kingdom to Bankside 3 90-100 Southwark Street London SE1 0SW.