Background WavePink WaveYellow Wave

LESLEY ANN CONSULTANCY LIMITED (05215210)

LESLEY ANN CONSULTANCY LIMITED (05215210) is an active UK company. incorporated on 26 August 2004. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LESLEY ANN CONSULTANCY LIMITED has been registered for 21 years. Current directors include BARCLAY, Simon Timothy, EDWARDS, Ryan David.

Company Number
05215210
Status
active
Type
ltd
Incorporated
26 August 2004
Age
21 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARCLAY, Simon Timothy, EDWARDS, Ryan David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LESLEY ANN CONSULTANCY LIMITED

LESLEY ANN CONSULTANCY LIMITED is an active company incorporated on 26 August 2004 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LESLEY ANN CONSULTANCY LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05215210

LTD Company

Age

21 Years

Incorporated 26 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 7 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

I & L CONSULTANCY LIMITED
From: 26 August 2004To: 20 October 2011
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

41 Stone Street Faversham Kent ME13 8PH England
From: 22 November 2019To: 17 September 2020
41 Stone Street Faversham Kent ME13 8PH England
From: 22 November 2019To: 22 November 2019
Wrens Hill House Rushett Lane Norton Faversham ME13 0SH England
From: 7 September 2017To: 22 November 2019
19-21 Swan Street West Malling Kent ME19 6JU
From: 26 August 2004To: 7 September 2017
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
May 11
Capital Reduction
May 11
Capital Reduction
May 11
Funding Round
May 11
Share Buyback
May 11
Share Buyback
May 11
Capital Reduction
Nov 11
Share Buyback
Nov 11
Loan Secured
Oct 14
Loan Cleared
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Nov 20
Owner Exit
Nov 20
Loan Secured
Jul 21
Director Joined
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
Director Joined
Mar 25
Director Left
Jul 25
7
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BENNETT, Alison

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 15 Dec 2022

BARCLAY, Simon Timothy

Active
Spa Road, BoltonBL1 4AG
Born December 1964
Director
Appointed 01 Mar 2025

EDWARDS, Ryan David

Active
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 15 Dec 2022

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 06 Nov 2020
Resigned 15 Dec 2022

LECKY, Helen Elizabeth

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 28 Aug 2020
Resigned 23 Oct 2020

WARD, Lesley

Resigned
19-21 Swan Street, KentME19 6JU
Secretary
Appointed 26 Aug 2004
Resigned 28 Aug 2020

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 26 Aug 2004
Resigned 26 Aug 2004

CHRISTIE, Stephen James

Resigned
Spa Road, BoltonBL1 4AG
Born April 1969
Director
Appointed 28 Aug 2020
Resigned 16 Jul 2025

DIXON, Ian

Resigned
19-21 Swan Street, KentME19 6JU
Born November 1960
Director
Appointed 26 Aug 2004
Resigned 06 Apr 2011

EDWARDS, Ryan David

Resigned
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 28 Aug 2020
Resigned 29 Oct 2020

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 28 Aug 2020
Resigned 23 Nov 2023

LEATHERBARROW, David Jon

Resigned
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 28 Aug 2020
Resigned 23 Nov 2023

WARD, Lesley Ann

Resigned
19-21 Swan Street, KentME19 6JU
Born May 1968
Director
Appointed 26 Aug 2004
Resigned 28 Aug 2020

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 26 Aug 2004
Resigned 26 Aug 2004

Persons with significant control

2

1 Active
1 Ceased

Belton Associates Limited

Active
Spa Road, BoltonBL1 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2020

Miss Lesley Ann Ward

Ceased
Spa Road, BoltonBL1 4AG
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
PARENT_ACCPARENT_ACC
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Resolution
16 August 2021
RESOLUTIONSResolutions
Memorandum Articles
16 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Statement Of Companys Objects
8 March 2021
CC04CC04
Change Account Reference Date Company Previous Shortened
24 February 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 October 2020
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
30 September 2020
MAMA
Resolution
30 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Capital Cancellation Shares
15 November 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 November 2011
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
20 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Memorandum Articles
15 June 2011
MEM/ARTSMEM/ARTS
Capital Return Purchase Own Shares
23 May 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 May 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Resolution
10 May 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
10 May 2011
SH06Cancellation of Shares
Capital Cancellation Shares
10 May 2011
SH06Cancellation of Shares
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Resolution
10 May 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
2 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
27 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 June 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Resolution
21 September 2004
RESOLUTIONSResolutions
Legacy
14 September 2004
88(2)R88(2)R
Legacy
14 September 2004
88(2)R88(2)R
Legacy
14 September 2004
88(2)R88(2)R
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
287Change of Registered Office
Incorporation Company
26 August 2004
NEWINCIncorporation