Company NameLeslie B. Holmes (Securities) Limited
DirectorsAnthony Richard Paviour and Hilary Rose Paviour
Company StatusActive
Company Number00473495
CategoryPrivate Limited Company
Incorporation Date3 October 1949(74 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Anthony Richard Paviour
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(41 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address62 Burges Road
Thorpe Bay
Essex
SS1 3HT
Director NameMrs Hilary Rose Paviour
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(41 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address62 Burges Road
Thorpe Bay
Essex
SS1 3HT
Secretary NameMrs Hilary Rose Paviour
NationalityBritish
StatusCurrent
Appointed13 September 1993(43 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Burges Road
Thorpe Bay
Essex
SS1 3HT
Secretary NameSimon Bickham Howard Fletcher
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 1993)
RoleCompany Director
Correspondence AddressLinchfield 40 Hambro Avenue
Rayleigh
Essex
SS6 9NJ
Director NamePatrick Clive Lodge
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(47 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2000)
RoleInsurance Broker
Correspondence Address17 Heather Drive
Hadleigh
Benfleet
Essex
SS7 2EL

Contact

Websitelbhinsurance.co.uk
Telephone0800 6525551
Telephone regionFreephone

Location

Registered Address90-92 2nd Floor
Baxter Avenue
Southend-On-Sea
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

750 at £1Mr Anthony Richard Paviour
50.00%
Ordinary
749 at £1Hilary Rose Paviour
49.93%
Ordinary
1 at £1Rodney B. Croker
0.07%
Ordinary

Financials

Year2014
Net Worth£319,132
Cash£269,522
Current Liabilities£62,903

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

29 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 June 2023Registered office address changed from 2nd Floor 92 Baxter Avenue Southend-on-Sea SS2 6HZ England to 90-92 2nd Floor Baxter Avenue Southend-on-Sea SS2 6HZ on 12 June 2023 (1 page)
28 April 2023Registered office address changed from 660,London Road, Westcliff on Sea, Essex SS0 9HL to 2nd Floor 92 Baxter Avenue Southend-on-Sea SS2 6HZ on 28 April 2023 (1 page)
30 March 2023Notification of Kirsty Jill Fell as a person with significant control on 23 March 2023 (2 pages)
30 March 2023Appointment of Mrs Kirsty Jill Fell as a secretary on 23 March 2023 (2 pages)
30 March 2023Notification of Kevin Mark Fell as a person with significant control on 23 March 2023 (2 pages)
30 March 2023Appointment of Mrs Kirsty Jill Fell as a director on 23 March 2023 (2 pages)
30 March 2023Cessation of Leslie B Holmes Group Limited as a person with significant control on 23 March 2023 (1 page)
30 March 2023Termination of appointment of Hilary Rose Paviour as a secretary on 23 March 2023 (1 page)
30 March 2023Termination of appointment of Hilary Rose Paviour as a director on 23 March 2023 (1 page)
30 March 2023Appointment of Mr Kevin Mark Fell as a director on 23 March 2023 (2 pages)
30 March 2023Termination of appointment of Anthony Richard Paviour as a director on 23 March 2023 (1 page)
16 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
4 January 2023Notification of Leslie B Holmes Group Limited as a person with significant control on 22 June 2022 (2 pages)
4 January 2023Confirmation statement made on 21 December 2022 with updates (4 pages)
4 January 2023Cessation of Hilary Rose Paviour as a person with significant control on 22 June 2022 (1 page)
4 January 2023Cessation of Anthony Richard Paviour as a person with significant control on 22 June 2022 (1 page)
4 February 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,500
(5 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,500
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,500
(5 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,500
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,500
(5 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,500
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 January 2010Director's details changed for Mr Anthony Richard Paviour on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Hilary Rose Paviour on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Anthony Richard Paviour on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Hilary Rose Paviour on 2 October 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Anthony Richard Paviour on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Hilary Rose Paviour on 2 October 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 31 March 2008 (9 pages)
28 July 2008Accounts for a small company made up to 31 March 2008 (9 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/06; full list of members (3 pages)
9 January 2008Return made up to 31/12/06; full list of members (3 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
8 August 2006Return made up to 31/12/05; full list of members (7 pages)
8 August 2006Return made up to 31/12/05; full list of members (7 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (9 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (9 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
20 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 March 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
18 March 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 November 2001Accounts for a medium company made up to 31 March 2001 (14 pages)
27 November 2001Accounts for a medium company made up to 31 March 2001 (14 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 December 2000Full accounts made up to 31 March 2000 (13 pages)
20 December 2000Full accounts made up to 31 March 2000 (13 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
10 December 1999Full accounts made up to 31 March 1999 (13 pages)
10 December 1999Full accounts made up to 31 March 1999 (13 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 September 1998Full accounts made up to 31 March 1998 (15 pages)
24 September 1998Full accounts made up to 31 March 1998 (15 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 November 1997Full accounts made up to 31 March 1997 (15 pages)
6 November 1997Full accounts made up to 31 March 1997 (15 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1996Return made up to 31/12/95; no change of members (4 pages)
4 March 1996Return made up to 31/12/95; no change of members (4 pages)
12 October 1995Full group accounts made up to 31 March 1995 (29 pages)
12 October 1995Full group accounts made up to 31 March 1995 (29 pages)