LESLEY ANNE COX LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » UB9 5BA

Company number 04999612
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address GIRTON HOUSE, ASHMEAD DRIVE, DENHAM VILLAGE, BUCKINGHAMSHIRE, UB9 5BA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of LESLEY ANNE COX LIMITED are www.lesleyannecox.co.uk, and www.lesley-anne-cox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Lesley Anne Cox Limited is a Private Limited Company. The company registration number is 04999612. Lesley Anne Cox Limited has been working since 18 December 2003. The present status of the company is Active. The registered address of Lesley Anne Cox Limited is Girton House Ashmead Drive Denham Village Buckinghamshire Ub9 5ba. . BLEAKLEY, Dan Francis is a Secretary of the company. BLEAKLEY, Dan Francis is a Director of the company. COX, Lesley Anne is a Director of the company. Secretary JENNER & JENNER LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BLEAKLEY, Dan Francis
Appointed Date: 23 September 2006

Director
BLEAKLEY, Dan Francis
Appointed Date: 02 November 2006
66 years old

Director
COX, Lesley Anne
Appointed Date: 18 December 2003
65 years old

Resigned Directors

Secretary
JENNER & JENNER LTD
Resigned: 23 September 2006
Appointed Date: 18 December 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Persons With Significant Control

Ms Lesley Anne Cox
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Dan Francis Bleakley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LESLEY ANNE COX LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 26 more events
19 Dec 2003
Registered office changed on 19/12/03 from: marquess court 69 southampton row london WC1B 4ET
19 Dec 2003
New secretary appointed
19 Dec 2003
Director resigned
19 Dec 2003
Secretary resigned
18 Dec 2003
Incorporation