LESLIE JONES ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

LESLIE JONES ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04650960

Incorporation date

29/01/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

First Floor, South Wing, 55 Baker Street, London W1U 8EWCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2003)
dot icon03/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon23/05/2025
Appointment of Mrs Hannah Elizabeth Dougan-Gaftea as a secretary on 2025-04-07
dot icon23/05/2025
Termination of appointment of Linda Susan Roberts as a secretary on 2025-04-07
dot icon15/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/04/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/03/2025
Change of details for Urban:Kind Ltd as a person with significant control on 2025-03-14
dot icon14/03/2025
Registered office address changed from Suite 3.02, Grand Union Studios 332 Ladbroke Grove London W10 5AD England to First Floor, South Wing 55 Baker Street London W1U 8EW on 2025-03-14
dot icon30/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon16/01/2025
Appointment of Mr Ross Starling as a director on 2024-11-25
dot icon16/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/05/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon03/05/2023
Accounts for a small company made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon07/04/2022
Accounts for a small company made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon28/08/2021
Accounts for a small company made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon21/01/2021
Appointment of Ms Linda Susan Roberts as a director on 2021-01-01
dot icon21/01/2021
Termination of appointment of Adam Lee as a director on 2021-01-01
dot icon02/07/2020
Accounts for a small company made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon03/02/2020
Change of details for Leslie Jones Holdings Ltd as a person with significant control on 2019-04-08
dot icon13/11/2019
Termination of appointment of Brian David Tracey as a secretary on 2019-10-01
dot icon30/10/2019
Appointment of Mrs Linda Susan Roberts as a secretary on 2019-10-01
dot icon30/10/2019
Appointment of Mr Adam Lee as a director on 2019-10-01
dot icon09/05/2019
Accounts for a small company made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon01/02/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon30/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/10/2018
Satisfaction of charge 046509600003 in full
dot icon25/09/2018
Satisfaction of charge 1 in full
dot icon29/08/2018
Registration of charge 046509600004, created on 2018-08-24
dot icon18/04/2018
Previous accounting period shortened from 2018-03-31 to 2018-01-31
dot icon10/04/2018
Cessation of Andrew Paul Ogg as a person with significant control on 2018-02-13
dot icon10/04/2018
Cessation of Brian David Tracey as a person with significant control on 2018-02-13
dot icon10/04/2018
Cessation of James Edward Cons as a person with significant control on 2018-02-13
dot icon10/04/2018
Notification of Leslie Jones Holdings Ltd as a person with significant control on 2016-04-06
dot icon19/02/2018
Termination of appointment of Iain Russell Watters as a director on 2018-02-13
dot icon19/02/2018
Termination of appointment of Andrew Paul Ogg as a director on 2018-02-13
dot icon02/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon18/01/2018
Director's details changed for Mr Iain Russell Watters on 2017-05-30
dot icon18/01/2018
Director's details changed for Mr Brian David Tracey on 2017-05-30
dot icon18/01/2018
Director's details changed for Mr Andrew Paul Ogg on 2014-05-30
dot icon18/01/2018
Director's details changed for Mr James Edward Cons on 2017-05-30
dot icon18/01/2018
Secretary's details changed for Brian David Tracey on 2017-05-30
dot icon10/01/2018
Satisfaction of charge 2 in full
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Registered office address changed from 121 Great Portland Street London W1W 6QL to Suite 3.02, Grand Union Studios 332 Ladbroke Grove London W10 5AD on 2017-06-08
dot icon10/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon25/01/2017
Director's details changed for Mr Andrew Paul Ogg on 2016-12-01
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon26/02/2016
Director's details changed for Andrew Paul Ogg on 2015-02-05
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon26/02/2014
Register(s) moved to registered office address
dot icon17/09/2013
Registration of charge 046509600003
dot icon28/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Statement by directors
dot icon13/03/2013
Statement of capital on 2013-03-13
dot icon13/03/2013
Solvency statement dated 25/02/13
dot icon13/03/2013
Resolutions
dot icon25/02/2013
Director's details changed for Brian David Tracey on 2011-02-01
dot icon22/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon22/02/2013
Director's details changed for Andrew Paul Ogg on 2012-08-30
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon24/02/2012
Register(s) moved to registered inspection location
dot icon24/02/2012
Register inspection address has been changed
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon24/02/2011
Director's details changed for Brian David Tracey on 2011-01-28
dot icon24/02/2011
Director's details changed for James Edward Cons on 2011-01-28
dot icon24/02/2011
Director's details changed for Andrew Paul Ogg on 2011-01-28
dot icon24/02/2011
Director's details changed for Brian David Tracey on 2011-01-28
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Director's details changed for Iain Russell Watters on 2010-01-28
dot icon26/02/2010
Director's details changed for Brian David Tracey on 2010-01-28
dot icon26/02/2010
Director's details changed for Andrew Paul Ogg on 2010-01-28
dot icon26/02/2010
Director's details changed for James Edward Cons on 2010-01-28
dot icon26/02/2010
Secretary's details changed for Brian David Tracey on 2010-01-28
dot icon26/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/06/2009
Ad 16/06/09\gbp si [email protected]=15\gbp ic 100/115\
dot icon19/06/2009
Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\
dot icon19/06/2009
Resolutions
dot icon19/06/2009
S-div
dot icon19/06/2009
Resolutions
dot icon09/02/2009
Return made up to 29/01/09; full list of members
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon25/02/2008
Return made up to 29/01/08; no change of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 29/01/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Director's particulars changed
dot icon31/03/2006
Return made up to 29/01/06; full list of members
dot icon25/11/2005
Secretary resigned
dot icon25/11/2005
New secretary appointed
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon11/02/2005
Return made up to 29/01/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/07/2004
Particulars of mortgage/charge
dot icon10/02/2004
Return made up to 29/01/04; full list of members
dot icon31/03/2003
New director appointed
dot icon28/02/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon08/02/2003
New director appointed
dot icon08/02/2003
New secretary appointed
dot icon07/02/2003
Director resigned
dot icon07/02/2003
Secretary resigned
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Resolutions
dot icon29/01/2003
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
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cons, James Edward
Director
01/04/2005 - Present
4
Tracey, Brian David
Director
01/04/2005 - Present
4
Roberts, Linda Susan
Director
01/01/2021 - Present
22
Starling, Ross
Director
25/11/2024 - Present
12
Roberts, Linda Susan
Secretary
01/10/2019 - 07/04/2025
-

Persons with Significant Control

4
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 LESLIE JONES ARCHITECTS LIMITED

LESLIE JONES ARCHITECTS LIMITED is an(a) Active company incorporated on 29/01/2003 with the registered office located at First Floor, South Wing, 55 Baker Street, London W1U 8EW. There are currently 5 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 LESLIE JONES ARCHITECTS LIMITED?

toggle

LESLIE JONES ARCHITECTS LIMITED is currently Active. It was registered on 29/01/2003 .

Where is LESLIE JONES ARCHITECTS LIMITED located?

toggle

LESLIE JONES ARCHITECTS LIMITED is registered at First Floor, South Wing, 55 Baker Street, London W1U 8EW.

What does LESLIE JONES ARCHITECTS LIMITED do?

toggle

LESLIE JONES ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for LESLIE JONES ARCHITECTS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-29 with no updates.