LESLEY CLARK COMMUNICATIONS LIMITED
Overview
| Company Name | LESLEY CLARK COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05458135 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LESLEY CLARK COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLLEY SLATER SCOTLAND LIMITED | Jun 24, 2015 | Jun 24, 2015 |
| GOLLEY SLATER NORTH LIMITED | Jun 29, 2005 | Jun 29, 2005 |
| MANDACO 443 LIMITED | May 20, 2005 | May 20, 2005 |
What are the latest accounts for LESLEY CLARK COMMUNICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LESLEY CLARK COMMUNICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for LESLEY CLARK COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Ms Angela Hughes on May 11, 2019 | 2 pages | CH01 | ||||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of details for Mrs Lesley Anne Brydon as a person with significant control on Jun 20, 2025 | 2 pages | PSC04 | ||||||||||||||||||
Notification of Angela Hughes as a person with significant control on Jun 20, 2025 | 2 pages | PSC01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Jan 08, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||||||||||
Director's details changed for Angela Hughes on Dec 03, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mrs Lesley Anne Brydon on Dec 03, 2024 | 2 pages | CH01 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on Sep 25, 2024
| 6 pages | SH06 | ||||||||||||||||||
Termination of appointment of Paul Atkinson as a director on Sep 25, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Aug 23, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Aug 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of LESLEY CLARK COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRYDON, Lesley Anne | Director | Dublin Street EH3 6NL Edinburgh 61 Scotland | United Kingdom | British | 189228020002 | |||||||||
| MCFARLANE, Angela | Director | Dublin Street EH3 6NL Edinburgh 61 Scotland | United Kingdom | British | 244927770002 | |||||||||
| JONES, Geoffrey Alan | Secretary | 8 Heol St Denys Lisvane CF14 0RU Cardiff | Welsh | 95924100001 | ||||||||||
| ACUITY SECRETARIES LIMITED | Secretary | Assembly Square Britannia Quay CF10 4PL Cardiff Bay 3 Cardiff United Kingdom |
| 79080870003 | ||||||||||
| ACUITY SECRETARIES LIMITED | Secretary | C/O M&A Solicitors Llp Kenneth Pollard House, 5-19 Cowbridg CF11 9AB Cardiff | 79080870001 | |||||||||||
| ATKINSON, Paul | Director | c/o Moore Stephens Alma Square YO11 1JU Scarborough 12/13 England | Scotland | British | 74726200014 | |||||||||
| DOMMETT, Ian Clive | Director | 110 Netherby Road EH5 3LS Edinburgh Lothian | Scotland | British | 88249510001 | |||||||||
| JESSEN, Timothy Peter | Director | Angelica Way Thornhill CF14 9FJ Cardiff 24 United Kingdom | United Kingdom | British | 166695090001 | |||||||||
| JONES, Geoffrey Alan | Director | 8 Heol St Denys Lisvane CF14 0RU Cardiff | Wales | Welsh | 95924100001 | |||||||||
| LONGDEN, David Richard | Director | Llanishen NP16 6QG Chepstow Hill Place United Kingdom | Wales | British | 123998050001 | |||||||||
| LOVELL, Christopher Charles | Director | Middle Barn Lodge Farm Pusey SN7 8QD Farington Oxon | England | British | 55544790005 | |||||||||
| POWELL, Stephen Roy | Director | Cressida The Warren Caversham RG4 7TQ Reading Berkshire | England | British | 122883810001 | |||||||||
| SCOTT, Iain Walter | Director | 3 Bangholm Loan EH5 3AH Edinburgh Midlothian | Scotland | British | 104439730001 | |||||||||
| WILLIAMS, Michael Anthony | Director | Wharton Street CF10 1GS Cardiff Wharton Place United Kingdom | Wales | British | 166854340001 | |||||||||
| M AND A NOMINEES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Angela Hughes | 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
| |||||||||||||
| Mrs Lesley Anne Brydon | 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
| |||||||||||||
| Brydon Holdings Limited | Aug 12, 2016 | Thistle Street EH2 1DF Edinburgh 19 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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