Leslie Donn Limited MANCHESTER


Founded in 1946, Leslie Donn, classified under reg no. 00422790 is an active company. Currently registered at 454 Bury Old Road M25 1NL, Manchester the company has been in the business for seventy eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Jeremy D., Nigel D. and Angela D.. Of them, Nigel D., Angela D. have been with the company the longest, being appointed on 6 March 1992 and Jeremy D. has been with the company for the least time - from 1 March 1999. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Leslie Donn Limited Address / Contact

Office Address 454 Bury Old Road
Office Address2 Prestwich
Town Manchester
Post code M25 1NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00422790
Date of Incorporation Fri, 1st Nov 1946
Industry Wholesale of watches and jewellery
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Nigel D.

Position: Secretary

Resigned:

Jeremy D.

Position: Director

Appointed: 01 March 1999

Nigel D.

Position: Director

Appointed: 06 March 1992

Angela D.

Position: Director

Appointed: 06 March 1992

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Angela D. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Nigel D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jeremy D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Angela D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nigel D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeremy D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth779 374700 246
Balance Sheet
Cash Bank In Hand148 6269 525
Current Assets1 378 6611 404 357
Debtors426 590528 741
Net Assets Liabilities Including Pension Asset Liability779 374700 246
Stocks Inventory803 445866 091
Tangible Fixed Assets7 3306 120
Reserves/Capital
Called Up Share Capital2 2002 200
Profit Loss Account Reserve773 374694 246
Shareholder Funds779 374700 246
Other
Creditors Due Within One Year606 617710 231
Fixed Assets7 3306 120
Net Current Assets Liabilities772 044694 126
Number Shares Allotted 550
Par Value Share 1
Share Capital Allotted Called Up Paid550550
Share Premium Account3 8003 800
Tangible Fixed Assets Cost Or Valuation88 96188 961
Tangible Fixed Assets Depreciation81 63182 841
Tangible Fixed Assets Depreciation Charged In Period 1 210
Total Assets Less Current Liabilities779 374700 246

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, July 2023
Free Download (9 pages)

Company search

Advertisements