Leslie Jones Architects Limited LONDON


Founded in 2003, Leslie Jones Architects, classified under reg no. 04650960 is an active company. Currently registered at Suite 3.02, Grand Union Studios W10 5AD, London the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Linda R., James C. and Brian T.. In addition one secretary - Linda R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leslie Jones Architects Limited Address / Contact

Office Address Suite 3.02, Grand Union Studios
Office Address2 332 Ladbroke Grove
Town London
Post code W10 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04650960
Date of Incorporation Wed, 29th Jan 2003
Industry Architectural activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Linda R.

Position: Director

Appointed: 01 January 2021

Linda R.

Position: Secretary

Appointed: 01 October 2019

James C.

Position: Director

Appointed: 01 April 2005

Brian T.

Position: Director

Appointed: 01 April 2005

Adam L.

Position: Director

Appointed: 01 October 2019

Resigned: 01 January 2021

Brian T.

Position: Secretary

Appointed: 31 October 2005

Resigned: 01 October 2019

Iain W.

Position: Director

Appointed: 17 March 2003

Resigned: 13 February 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2003

Resigned: 29 January 2003

Andrew O.

Position: Director

Appointed: 29 January 2003

Resigned: 13 February 2018

John M.

Position: Secretary

Appointed: 29 January 2003

Resigned: 31 October 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 January 2003

Resigned: 29 January 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is Urban:kind Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew O. This PSC has significiant influence or control over the company,. Moving on, there is James C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Urban:Kind Ltd

Suite 3.02 Grand Union Studios, 332 Ladbroke Grove, London, W10 5AD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08624969
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Andrew O.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: significiant influence or control

James C.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Brian T.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand590 719269 191
Current Assets3 170 6632 932 155
Debtors2 579 9442 662 964
Net Assets Liabilities2 257 0182 231 361
Other Debtors39 73439 734
Property Plant Equipment221 691154 323
Other
Accrued Liabilities Deferred Income338 42891 904
Accumulated Depreciation Impairment Property Plant Equipment727 954584 665
Amounts Owed By Group Undertakings1 059 244968 544
Amounts Owed To Group Undertakings225 000451 996
Amounts Recoverable On Contracts154 408114 408
Bank Borrowings Overdrafts66 3459 882
Corporation Tax Payable246 08218 007
Creditors66 3459 882
Future Minimum Lease Payments Under Non-cancellable Operating Leases645 674460 638
Increase From Depreciation Charge For Year Property Plant Equipment 82 326
Net Current Assets Liabilities2 129 7672 115 015
Other Creditors10 39812 341
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 225 615
Other Disposals Property Plant Equipment 225 615
Other Taxation Social Security Payable169 37294 185
Prepayments Accrued Income163 518168 497
Property Plant Equipment Gross Cost949 645738 988
Provisions For Liabilities Balance Sheet Subtotal28 09528 095
Taxation Including Deferred Taxation Balance Sheet Subtotal13 09513 095
Total Additions Including From Business Combinations Property Plant Equipment 14 958
Total Assets Less Current Liabilities2 351 4582 269 338
Trade Creditors Trade Payables 92 260
Trade Debtors Trade Receivables1 156 0791 357 460

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 3rd, May 2023
Free Download (11 pages)

Company search

Advertisements