Company NameBill Leslie Limited
DirectorWilliam Mansfield Leslie
Company StatusActive
Company Number05183376
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Mansfield Leslie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(same day as company formation)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressConeyhurst Bungalow Coneyhurst Lane
Ewhurst
Cranleigh
Surrey
GU6 7PN
Secretary NameSophia Nicole Leslie
NationalityBritish
StatusCurrent
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressConeyhurst Bungalow Coneyhurst Lane
Ewhurst
Cranleigh
Surrey
GU6 7PN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitebillleslie.co.uk

Location

Registered AddressChase Bureau
Register Office Services Limited
No 1 Royal Terrace
Southend On Sea Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Sophie Nicole Malcolm
50.00%
Ordinary
50 at £1William Mansfield Leslie
50.00%
Ordinary

Financials

Year2014
Net Worth£729
Cash£20,786
Current Liabilities£36,676

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

26 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 August 2016Secretary's details changed for Sophia Nicole Malcolm on 18 July 2016 (1 page)
1 August 2016Director's details changed for William Mansfield Leslie on 21 July 2015 (2 pages)
1 August 2016Secretary's details changed for Sophia Nicole Malcolm on 18 July 2016 (1 page)
1 August 2016Director's details changed for William Mansfield Leslie on 21 July 2015 (2 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
1 August 2016Secretary's details changed for Sophia Nicole Malcolm on 21 July 2015 (1 page)
1 August 2016Secretary's details changed for Sophia Nicole Malcolm on 21 July 2015 (1 page)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
10 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
2 August 2010Secretary's details changed for Sophie Nicole Malcolm on 13 July 2010 (3 pages)
2 August 2010Secretary's details changed for Sophie Nicole Malcolm on 13 July 2010 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 August 2009Return made up to 19/07/09; full list of members (3 pages)
4 August 2009Return made up to 19/07/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 August 2008Return made up to 19/07/08; full list of members (3 pages)
21 August 2008Return made up to 19/07/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
10 September 2007Return made up to 19/07/07; full list of members (2 pages)
10 September 2007Return made up to 19/07/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
9 August 2006Return made up to 19/07/06; full list of members (2 pages)
9 August 2006Return made up to 19/07/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
9 December 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
7 December 2005Return made up to 19/07/05; full list of members (2 pages)
7 December 2005Return made up to 19/07/05; full list of members (2 pages)
5 December 2005Secretary's particulars changed (1 page)
5 December 2005Secretary's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
26 August 2004Registered office changed on 26/08/04 from: 91 gower street london WC1E 6AB (1 page)
26 August 2004Registered office changed on 26/08/04 from: 91 gower street london WC1E 6AB (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
19 July 2004Incorporation (17 pages)
19 July 2004Incorporation (17 pages)