LESLEY CLARK COMMUNICATIONS LIMITED

LESLEY CLARK COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLESLEY CLARK COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05458135
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LESLEY CLARK COMMUNICATIONS LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LESLEY CLARK COMMUNICATIONS LIMITED located?

    Registered Office Address
    Unit 7-8 Manor Court Manor Garth
    Eastfield
    YO11 3TU Scarborough
    North Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LESLEY CLARK COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLLEY SLATER SCOTLAND LIMITEDJun 24, 2015Jun 24, 2015
    GOLLEY SLATER NORTH LIMITEDJun 29, 2005Jun 29, 2005
    MANDACO 443 LIMITEDMay 20, 2005May 20, 2005

    What are the latest accounts for LESLEY CLARK COMMUNICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LESLEY CLARK COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 18, 2026
    Next Confirmation Statement DueJan 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2025
    OverdueNo

    What are the latest filings for LESLEY CLARK COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Dec 18, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Angela Hughes on May 11, 2019

    2 pagesCH01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of details for Mrs Lesley Anne Brydon as a person with significant control on Jun 20, 2025

    2 pagesPSC04

    Notification of Angela Hughes as a person with significant control on Jun 20, 2025

    2 pagesPSC01

    Registered office address changed from C/O Moore Stephens 12/13 Alma Square Scarborough YO11 1JU England to Unit 7-8 Manor Court Manor Garth Eastfield Scarborough North Yorkshire YO11 3TU on Apr 15, 2025

    1 pagesAD01

    Confirmation statement made on Jan 08, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Director's details changed for Angela Hughes on Dec 03, 2024

    2 pagesCH01

    Director's details changed for Mrs Lesley Anne Brydon on Dec 03, 2024

    2 pagesCH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 08, 2024Clarification HMRC CONFIRMATION RECEIVED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS REPURCHASED

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: share buyback 25/09/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cancellation of shares. Statement of capital on Sep 25, 2024

    • Capital: GBP 1,175
    6 pagesSH06

    Termination of appointment of Paul Atkinson as a director on Sep 25, 2024

    1 pagesTM01

    Confirmation statement made on Aug 23, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Aug 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Aug 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Aug 19, 2022 with no updates

    3 pagesCS01

    Who are the officers of LESLEY CLARK COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYDON, Lesley Anne
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    Director
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    United KingdomBritish189228020002
    MCFARLANE, Angela
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    Director
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    United KingdomBritish244927770002
    JONES, Geoffrey Alan
    8 Heol St Denys
    Lisvane
    CF14 0RU Cardiff
    Secretary
    8 Heol St Denys
    Lisvane
    CF14 0RU Cardiff
    Welsh95924100001
    ACUITY SECRETARIES LIMITED
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff Bay
    3
    Cardiff
    United Kingdom
    Secretary
    Assembly Square
    Britannia Quay
    CF10 4PL Cardiff Bay
    3
    Cardiff
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04115761
    79080870003
    ACUITY SECRETARIES LIMITED
    C/O M&A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridg
    CF11 9AB Cardiff
    Secretary
    C/O M&A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridg
    CF11 9AB Cardiff
    79080870001
    ATKINSON, Paul
    c/o Moore Stephens
    Alma Square
    YO11 1JU Scarborough
    12/13
    England
    Director
    c/o Moore Stephens
    Alma Square
    YO11 1JU Scarborough
    12/13
    England
    ScotlandBritish74726200014
    DOMMETT, Ian Clive
    110 Netherby Road
    EH5 3LS Edinburgh
    Lothian
    Director
    110 Netherby Road
    EH5 3LS Edinburgh
    Lothian
    ScotlandBritish88249510001
    JESSEN, Timothy Peter
    Angelica Way
    Thornhill
    CF14 9FJ Cardiff
    24
    United Kingdom
    Director
    Angelica Way
    Thornhill
    CF14 9FJ Cardiff
    24
    United Kingdom
    United KingdomBritish166695090001
    JONES, Geoffrey Alan
    8 Heol St Denys
    Lisvane
    CF14 0RU Cardiff
    Director
    8 Heol St Denys
    Lisvane
    CF14 0RU Cardiff
    WalesWelsh95924100001
    LONGDEN, David Richard
    Llanishen
    NP16 6QG Chepstow
    Hill Place
    United Kingdom
    Director
    Llanishen
    NP16 6QG Chepstow
    Hill Place
    United Kingdom
    WalesBritish123998050001
    LOVELL, Christopher Charles
    Middle Barn Lodge Farm
    Pusey
    SN7 8QD Farington
    Oxon
    Director
    Middle Barn Lodge Farm
    Pusey
    SN7 8QD Farington
    Oxon
    EnglandBritish55544790005
    POWELL, Stephen Roy
    Cressida The Warren
    Caversham
    RG4 7TQ Reading
    Berkshire
    Director
    Cressida The Warren
    Caversham
    RG4 7TQ Reading
    Berkshire
    EnglandBritish122883810001
    SCOTT, Iain Walter
    3 Bangholm Loan
    EH5 3AH Edinburgh
    Midlothian
    Director
    3 Bangholm Loan
    EH5 3AH Edinburgh
    Midlothian
    ScotlandBritish104439730001
    WILLIAMS, Michael Anthony
    Wharton Street
    CF10 1GS Cardiff
    Wharton Place
    United Kingdom
    Director
    Wharton Street
    CF10 1GS Cardiff
    Wharton Place
    United Kingdom
    WalesBritish166854340001
    M AND A NOMINEES LIMITED
    C/O M And A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridge Road East
    CF11 9AB Cardiff
    Director
    C/O M And A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridge Road East
    CF11 9AB Cardiff
    95637510001

    Who are the persons with significant control of LESLEY CLARK COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Angela Hughes
    Manor Garth
    Eastfield
    YO11 3TU Scarborough
    Unit 7-8 Manor Court
    North Yorkshire
    United Kingdom
    Jun 20, 2025
    Manor Garth
    Eastfield
    YO11 3TU Scarborough
    Unit 7-8 Manor Court
    North Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Lesley Anne Brydon
    Manor Garth
    Eastfield
    YO11 3TU Scarborough
    Unit 7-8 Manor Court
    North Yorkshire
    England
    Mar 31, 2020
    Manor Garth
    Eastfield
    YO11 3TU Scarborough
    Unit 7-8 Manor Court
    North Yorkshire
    England
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Thistle Street
    EH2 1DF Edinburgh
    19
    Scotland
    Aug 12, 2016
    Thistle Street
    EH2 1DF Edinburgh
    19
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc492534
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0