Company NameLeslie Bray & Co. Limited
DirectorsJohn Dale and Laurence John Bentley
Company StatusActive
Company Number02144347
CategoryPrivate Limited Company
Incorporation Date2 July 1987(36 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJohn Dale
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2006(19 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Plane Tree Croft
Leeds
West Yorkshire
LS17 8UQ
Secretary NameJohn Dale
NationalityBritish
StatusCurrent
Appointed19 September 2006(19 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Plane Tree Croft
Leeds
West Yorkshire
LS17 8UQ
Director NameMr Laurence John Bentley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(29 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuilding Society Chambers
Wesley Street
Otley
W. Yorks
LS21 1AZ
Director NameMrs Sheila Margaret Farndale
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration25 years (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDraymans Field Barn
Old Church Lane, Pateley Bridge
Harrogate
North Yorkshire
HG3 5ND
Secretary NameMrs Margaret Mary Wood
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 19 September 2006)
RoleCompany Director
Correspondence Address20 Lonsdale Meadows
Boston Spa
Wetherby
West Yorkshire
LS23 6DQ

Contact

Websitelesliebray.co.uk
Email address[email protected]
Telephone07 949185514
Telephone regionMobile

Location

Registered AddressBuilding Society Chambers
Wesley Street
Otley
W. Yorks
LS21 1AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ian David Parkinson
50.00%
Ordinary
1 at £1Mrs Sheila Margaret Farndale
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Filing History

14 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Termination of appointment of Sheila Margaret Farndale as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Laurence John Bentley as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Sheila Margaret Farndale as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Laurence John Bentley as a director on 1 January 2017 (2 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 September 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
1 September 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for John Dale on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John Dale on 5 February 2010 (2 pages)
5 February 2010Director's details changed for John Dale on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 September 2006New secretary appointed;new director appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed;new director appointed (2 pages)
27 September 2006Secretary resigned (1 page)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 September 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
23 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 April 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
25 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1995Accounts for a small company made up to 31 March 1994 (4 pages)
19 January 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 February 1994Full accounts made up to 31 March 1993 (5 pages)
11 February 1994Full accounts made up to 31 March 1993 (5 pages)
28 February 1993Return made up to 31/12/92; full list of members (3 pages)
28 February 1993Return made up to 31/12/92; full list of members (3 pages)
20 May 1992Full accounts made up to 31 March 1992 (5 pages)
20 May 1992Full accounts made up to 31 March 1992 (5 pages)
25 March 1992Full accounts made up to 31 March 1991 (5 pages)
25 March 1992Full accounts made up to 31 March 1991 (5 pages)
2 May 1991Full accounts made up to 31 March 1990 (5 pages)
2 May 1991Full accounts made up to 31 March 1990 (5 pages)
15 February 1990Full accounts made up to 31 March 1989 (8 pages)
15 February 1990Full accounts made up to 31 March 1989 (8 pages)
7 February 1990Return made up to 31/12/88; full list of members (7 pages)
7 February 1990Return made up to 31/12/88; full list of members (7 pages)
25 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 October 1987Registered office changed on 25/10/87 from: 124-128 city road london EC1V 2NJ (1 page)
25 October 1987Registered office changed on 25/10/87 from: 124-128 city road london EC1V 2NJ (1 page)
25 October 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 July 1987Incorporation (15 pages)
2 July 1987Incorporation (15 pages)