LESLIE WISE GROUP LIMITED

Register to unlock more data on OkredoRegister

LESLIE WISE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00149834

Incorporation date

11/03/1918

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1918)
dot icon07/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon10/09/2024
Director's details changed for Mr Joshua Michael Wise on 2024-09-10
dot icon31/08/2024
Appointment of Mr Joshua Michael Wise as a director on 2024-08-28
dot icon19/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon30/03/2023
Satisfaction of charge 001498340006 in full
dot icon11/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon31/05/2022
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 2022-05-31
dot icon13/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/11/2021
Termination of appointment of John Howard Gowers as a director on 2021-11-10
dot icon12/11/2021
Cessation of John Howard Gowers as a person with significant control on 2021-11-10
dot icon23/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/06/2020
Change of details for Mr John Howard Gowers as a person with significant control on 2020-01-01
dot icon27/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-27
dot icon21/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/06/2019
Confirmation statement made on 2019-04-05 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/04/2018
Director's details changed for Mr John Howard Gowers on 2018-01-12
dot icon18/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon04/04/2018
Director's details changed for Mr John Howard Gowers on 2018-01-11
dot icon04/04/2018
Change of details for Mr John Howard Gowers as a person with significant control on 2018-01-11
dot icon02/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/09/2015
Registration of charge 001498340006, created on 2015-09-11
dot icon18/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon24/02/2015
Director's details changed for Mr Neil Howard Wise on 2014-03-20
dot icon16/12/2014
Accounts for a small company made up to 2014-04-30
dot icon19/05/2014
Secretary's details changed for Mr Neil Howard Wise on 2014-03-20
dot icon19/05/2014
Secretary's details changed for Mr Neil Howard Wise on 2014-03-20
dot icon15/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon02/05/2014
Director's details changed for Mr Neil Howard Wise on 2014-03-20
dot icon06/12/2013
Full accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon26/10/2012
Full accounts made up to 2012-04-30
dot icon22/06/2012
Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2012-06-22
dot icon03/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2010-04-30
dot icon06/09/2010
Resolutions
dot icon06/09/2010
Re-registration of Memorandum and Articles
dot icon06/09/2010
Certificate of re-registration from Public Limited Company to Private
dot icon06/09/2010
Re-registration from a public company to a private limited company
dot icon04/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon06/10/2009
Group of companies' accounts made up to 2009-04-30
dot icon26/05/2009
Return made up to 03/05/09; full list of members
dot icon17/11/2008
Group of companies' accounts made up to 2008-04-30
dot icon03/09/2008
Return made up to 03/05/08; full list of members
dot icon26/08/2008
Location of register of members (non legible)
dot icon26/08/2008
Location of register of members (non legible)
dot icon25/02/2008
Group of companies' accounts made up to 2007-04-30
dot icon10/05/2007
Return made up to 03/05/07; full list of members
dot icon30/11/2006
Group of companies' accounts made up to 2006-04-30
dot icon11/05/2006
Return made up to 03/05/06; full list of members
dot icon19/08/2005
Group of companies' accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 03/05/05; full list of members
dot icon08/09/2004
Group of companies' accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 03/05/04; full list of members
dot icon08/04/2004
Particulars of mortgage/charge
dot icon20/12/2003
Declaration of satisfaction of mortgage/charge
dot icon03/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon14/11/2003
Particulars of mortgage/charge
dot icon13/05/2003
Return made up to 03/05/03; full list of members
dot icon03/12/2002
Group of companies' accounts made up to 2002-04-30
dot icon09/05/2002
Return made up to 03/05/02; full list of members
dot icon05/05/2002
Registered office changed on 05/05/02 from: 33 great portland street, london, W1N 5DD
dot icon05/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon10/05/2001
Return made up to 03/05/01; full list of members
dot icon02/05/2001
Declaration of satisfaction of mortgage/charge
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Accounting reference date extended from 30/11/00 to 30/04/01
dot icon06/10/2000
Return made up to 03/05/00; full list of members
dot icon28/06/2000
Full group accounts made up to 1999-11-30
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon21/12/1999
Particulars of mortgage/charge
dot icon21/12/1999
Certificate of reduction of issued capital
dot icon21/12/1999
Scheme of arrangement - amalgamation
dot icon21/12/1999
Resolutions
dot icon18/08/1999
Secretary resigned;director resigned
dot icon18/08/1999
New secretary appointed
dot icon21/06/1999
Return made up to 03/05/99; bulk list available separately
dot icon04/06/1999
Resolutions
dot icon04/06/1999
Resolutions
dot icon24/05/1999
Full group accounts made up to 1998-11-30
dot icon04/03/1999
Registered office changed on 04/03/99 from: 32/34 great titchfield street, london, W1P 8HS
dot icon15/10/1998
Director resigned
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Resolutions
dot icon09/06/1998
Resolutions
dot icon05/06/1998
Return made up to 03/05/98; bulk list available separately
dot icon30/05/1998
Full group accounts made up to 1997-11-30
dot icon28/04/1998
Particulars of mortgage/charge
dot icon28/04/1998
Particulars of mortgage/charge
dot icon09/12/1997
Director resigned
dot icon09/12/1997
New director appointed
dot icon28/11/1997
New director appointed
dot icon07/07/1997
Return made up to 03/05/97; change of members
dot icon22/05/1997
Full group accounts made up to 1996-11-30
dot icon12/11/1996
Registered office changed on 12/11/96 from: 30 paddock street, wigston, leicester, LE18 2AN
dot icon30/08/1996
Director resigned
dot icon18/08/1996
Resolutions
dot icon18/07/1996
Return made up to 03/05/96; bulk list available separately
dot icon24/05/1996
Full group accounts made up to 1995-11-30
dot icon17/05/1996
Resolutions
dot icon17/05/1996
Resolutions
dot icon26/07/1995
Registered office changed on 26/07/95 from: 346 st. Saviours road, leicester, LE5 4HT
dot icon07/07/1995
Return made up to 03/05/95; bulk list available separately
dot icon26/05/1995
Full group accounts made up to 1994-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Return made up to 03/05/94; bulk list available separately
dot icon27/04/1994
Resolutions
dot icon27/04/1994
Resolutions
dot icon27/04/1994
Resolutions
dot icon27/04/1994
Resolutions
dot icon21/04/1994
Full group accounts made up to 1993-11-30
dot icon14/06/1993
Return made up to 03/05/93; bulk list available separately
dot icon05/05/1993
Resolutions
dot icon05/05/1993
Resolutions
dot icon05/05/1993
Full group accounts made up to 1992-11-30
dot icon22/01/1993
Director resigned
dot icon24/06/1992
Return made up to 03/05/92; bulk list available separately
dot icon23/06/1992
Full group accounts made up to 1991-11-30
dot icon01/05/1992
Resolutions
dot icon02/09/1991
Return made up to 03/05/91; full list of members
dot icon11/06/1991
Full group accounts made up to 1990-11-30
dot icon09/05/1991
Resolutions
dot icon09/05/1991
Resolutions
dot icon08/05/1991
Director resigned
dot icon03/09/1990
Statement of affairs
dot icon03/09/1990
Ad 27/08/87--------- £ si [email protected]
dot icon27/06/1990
Return made up to 03/05/90; bulk list available separately
dot icon03/05/1990
Full accounts made up to 1989-11-30
dot icon03/05/1990
Resolutions
dot icon16/11/1989
Ad 29/09/89--------- £ si [email protected]
dot icon16/11/1989
Statement of affairs
dot icon03/11/1989
Ad 29/09/89--------- £ si [email protected]
dot icon17/10/1989
New director appointed
dot icon19/05/1989
Full group accounts made up to 1988-11-30
dot icon19/05/1989
Return made up to 20/04/89; bulk list available separately
dot icon26/04/1989
Resolutions
dot icon27/10/1988
Statement of affairs
dot icon21/10/1988
Wd 07/10/88 ad 05/09/88--------- £ si [email protected]=530000
dot icon13/09/1988
New director appointed
dot icon02/06/1988
Full group accounts made up to 1987-11-30
dot icon02/06/1988
Return made up to 28/04/88; bulk list available separately
dot icon03/05/1988
Resolutions
dot icon25/09/1987
New director appointed
dot icon16/09/1987
Resolutions
dot icon16/09/1987
Resolutions
dot icon28/08/1987
Certificate of change of name
dot icon28/08/1987
Certificate of change of name
dot icon27/08/1987
Resolutions
dot icon29/05/1987
Group of companies' accounts made up to 1986-11-30
dot icon29/05/1987
Return made up to 30/04/87; full list of members
dot icon02/05/1987
Resolutions
dot icon03/03/1987
New director appointed
dot icon10/01/1987
Secretary resigned;new secretary appointed;director resigned
dot icon26/06/1986
Return made up to 08/05/86; full list of members
dot icon09/06/1986
Group of companies' accounts made up to 1985-11-30
dot icon13/05/1986
Resolutions
dot icon28/04/1982
Miscellaneous
dot icon11/03/1918
Incorporation
dot icon11/03/1918
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.22M
-
0.00
1.69M
-
2022
0
2.25M
-
0.00
854.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wise, Joshua Michael
Director
28/08/2024 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LESLIE WISE GROUP LIMITED

LESLIE WISE GROUP LIMITED is an(a) Active company incorporated on 11/03/1918 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. There is currently 1 active director 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 WISE GROUP LIMITED?

toggle

LESLIE WISE GROUP LIMITED is currently Active. It was registered on 11/03/1918 .

Where is LESLIE WISE GROUP LIMITED located?

toggle

LESLIE WISE GROUP LIMITED is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does LESLIE WISE GROUP LIMITED do?

toggle

LESLIE WISE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LESLIE WISE GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-05 with updates.