Company NameLeslie Frances (Training) Limited
DirectorsDebra Jane Ashurst and Jill Denise Childs
Company StatusActive
Company Number05468226
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Debra Jane Ashurst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Daleswood Avenue
Barnsley
South Yorkshire
S70 6QF
Director NameMrs Jill Denise Childs
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Park Avenue
Chapeltown
Sheffield
South Yorkshire
S35 1WH
Secretary NameMrs Debra Ashurst
StatusCurrent
Appointed17 June 2011(6 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address20 Daleswood Avenue
Barnsley
South Yorkshire
S70 6QF
Director NameMr David John Frances
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodstock Road
Barnsley
South Yorkshire
S75 1DU
Director NameMrs Hilary Frances
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodstock Road
Barnsley
South Yorkshire
S75 1DU
Secretary NameMrs Hilary Frances
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodstock Road
Barnsley
South Yorkshire
S75 1DU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelesliefrances.com

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Leslie Francis (Hair Fashions) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

16 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
14 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
6 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
16 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
27 August 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
16 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
16 July 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
14 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
14 September 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
11 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Termination of appointment of Hilary Frances as a director (2 pages)
9 December 2013Termination of appointment of Hilary Frances as a director (2 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Termination of appointment of Hilary Frances as a secretary (1 page)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
3 July 2012Appointment of Mrs Debra Ashurst as a secretary (2 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
3 July 2012Termination of appointment of Hilary Frances as a secretary (1 page)
3 July 2012Appointment of Mrs Debra Ashurst as a secretary (2 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 June 2011Director's details changed for Debra Jane Ashurst on 1 June 2011 (2 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
17 June 2011Director's details changed for Debra Jane Ashurst on 1 June 2011 (2 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
17 June 2011Director's details changed for Debra Jane Ashurst on 1 June 2011 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 September 2010Termination of appointment of David Frances as a director (2 pages)
25 September 2010Termination of appointment of David Frances as a director (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Debra Jane Ashurst on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Mr David John Frances on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Mr David John Frances on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Jill Denise Childs on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Debra Jane Ashurst on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Jill Denise Childs on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Mr David John Frances on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Debra Jane Ashurst on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Mrs Hilary Frances on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Mrs Hilary Frances on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Jill Denise Childs on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Mrs Hilary Frances on 1 June 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Return made up to 01/06/09; full list of members (5 pages)
12 June 2009Return made up to 01/06/09; full list of members (5 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Return made up to 01/06/08; full list of members (5 pages)
10 July 2008Return made up to 01/06/08; full list of members (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 June 2007Return made up to 01/06/07; full list of members (3 pages)
15 June 2007Return made up to 01/06/07; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 June 2006Return made up to 01/06/06; full list of members (3 pages)
15 June 2006Return made up to 01/06/06; full list of members (3 pages)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
1 June 2005Incorporation (14 pages)
1 June 2005Incorporation (14 pages)