Company NameLeslie Wise Investment Holdings Limited
DirectorNeil Howard Wise
Company StatusActive
Company Number07321506
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Howard Wise
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMr John Howard Gowers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressForum House First Floor
15-18 Lime Street
London
EC3M 7AN

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3m at £0.2Neil Wise
72.35%
Ordinary
1.1m at £0.2John Howard Gowers
27.65%
Ordinary

Financials

Year2014
Net Worth£2,647,797

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

12 October 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
11 October 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
22 July 2022Confirmation statement made on 21 July 2022 with updates (5 pages)
31 May 2022Director's details changed for Mr Neil Howard Wise on 31 May 2022 (2 pages)
31 May 2022Change of details for Mr Neil Howard Wise as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page)
14 December 2021Cancellation of shares. Statement of capital on 2 November 2021
  • GBP 599,720
(4 pages)
14 December 2021Purchase of own shares. (3 pages)
15 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
12 November 2021Termination of appointment of John Howard Gowers as a director on 10 November 2021 (1 page)
22 July 2021Confirmation statement made on 21 July 2021 with updates (5 pages)
25 March 2021Change of details for Mr Neil Howard Wise as a person with significant control on 23 November 2020 (2 pages)
25 March 2021Cessation of John Howard Gowers as a person with significant control on 18 November 2020 (1 page)
8 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
8 February 2021Cancellation of shares. Statement of capital on 18 November 2020
  • GBP 714,309.2
(4 pages)
4 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
27 June 2020Change of details for Mr Neil Howard Wise as a person with significant control on 27 June 2020 (2 pages)
27 June 2020Director's details changed for Mr Neil Howard Wise on 27 June 2020 (2 pages)
27 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 27 June 2020 (1 page)
27 June 2020Director's details changed for Mr Neil Howard Wise on 26 June 2020 (2 pages)
27 June 2020Director's details changed for Mr John Howard Gowers on 27 June 2020 (2 pages)
27 June 2020Change of details for Mr John Howard Gowers as a person with significant control on 27 June 2020 (2 pages)
13 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
24 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
23 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
19 July 2018Director's details changed for Mr John Howard Gowers on 11 January 2018 (2 pages)
19 July 2018Change of details for Mr John Howard Gowers as a person with significant control on 11 January 2018 (2 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
13 July 2016Director's details changed for Mr John Howard Gowers on 1 January 2015 (2 pages)
13 July 2016Director's details changed for Mr Neil Howard Wise on 1 January 2015 (2 pages)
13 July 2016Director's details changed for Mr John Howard Gowers on 1 January 2015 (2 pages)
13 July 2016Director's details changed for Mr Neil Howard Wise on 1 January 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 828,898.4
(4 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 828,898.4
(4 pages)
16 December 2014Accounts for a small company made up to 30 April 2014 (7 pages)
16 December 2014Accounts for a small company made up to 30 April 2014 (7 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 828,898.4
(4 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 828,898.4
(4 pages)
19 May 2014Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages)
19 May 2014Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages)
2 May 2014Director's details changed for Mr Neil Howard Wise on 20 March 2014 (2 pages)
6 December 2013Full accounts made up to 30 April 2013 (11 pages)
6 December 2013Full accounts made up to 30 April 2013 (11 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
26 October 2012Full accounts made up to 30 April 2012 (11 pages)
26 October 2012Full accounts made up to 30 April 2012 (11 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 22 June 2012 (1 page)
4 January 2012Full accounts made up to 30 April 2011 (12 pages)
4 January 2012Full accounts made up to 30 April 2011 (12 pages)
16 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
15 September 2011Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
15 September 2011Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
13 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 1,657,796
  • ANNOTATION SH01 was replaced on 19/09/2011 as it was not properly delivered.
(11 pages)
13 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 1,657,796
  • ANNOTATION SH01 was replaced on 19/09/2011 as it was not properly delivered.
(11 pages)
13 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 1,657,796
  • ANNOTATION SH01 was replaced on 19/09/2011 as it was not properly delivered.
(11 pages)
21 July 2010Incorporation (18 pages)
21 July 2010Incorporation (18 pages)