Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LESLIE BROWN LIMITED
Company Information for

LESLIE BROWN LIMITED

C/O HILDITCH & KEY LIMITED IRENE HOUSE, 5 ARCHES BUSINESS PARK, MAIDSTONE ROAD, SIDCUP, KENT, DA14 5AE,
Company Registration Number
00613073
Private Limited Company
Active

Company Overview

About Leslie Brown Ltd
LESLIE BROWN LIMITED was founded on 1958-10-16 and has its registered office in Sidcup. The organisation's status is listed as "Active". Leslie Brown Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LESLIE BROWN LIMITED
 
Legal Registered Office
C/O HILDITCH & KEY LIMITED IRENE HOUSE, 5 ARCHES BUSINESS PARK
MAIDSTONE ROAD
SIDCUP
KENT
DA14 5AE
Other companies in SW1Y
 
Filing Information
Company Number 00613073
Company ID Number 00613073
Date formed 1958-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 22:33:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LESLIE BROWN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LESLIE BROWN LIMITED
The following companies were found which have the same name as LESLIE BROWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LESLIE BROWN CONTRACTING SERVICES LTD WESTHOLME FARM WINSTON DARLINGTON CO DURHAM DL2 3QL Active Company formed on the 2012-03-23
LESLIE BROWN INVESTMENTS LIMITED TOUCHE ROSS & CO ELEVEN ALBION STREET ELEVEN ALBION STREET LEEDS LS1 5PJ Dissolved Company formed on the 1970-03-06
LESLIE BROWNE DANCE PROJECTS, INC. C/O LESLIE BROWNE 2025 BROADWAY #6F NEW YORK NY 10023 Active Company formed on the 2002-08-21
LESLIE BROWN STYLE/DESIGN LLC 977 PITTSFORD MENDON RD. Monroe PITTSFORD NY 14534 Active Company formed on the 2012-08-16
LESLIE BROWN PHOTOGRAPHY INC. 235 RATTLEPAN CREEK CRESCENT FORT MCMURRAY ALBERTA T9K 2V6 Dissolved Company formed on the 2011-03-31
LESLIE BROWN III, INC. 308 NW 101 TERR CORAL SPRINGS FL 33071 Inactive Company formed on the 2000-08-03
LESLIE BROWNE FOUNDATION, INC 185-18 FONDA AVE Queens ST. ALBANS NY 11412 Active Company formed on the 2017-12-04
LESLIE BROWN JR CONSULTING INCORPORATED Michigan UNKNOWN
LESLIE BROWN PRODUCTIONS INCORPORATED Michigan UNKNOWN
LESLIE BROWN, PLLC 5718 WATUSI DR BELTON TX 76513 Active Company formed on the 2022-10-02

Company Officers of LESLIE BROWN LIMITED

Current Directors
Officer Role Date Appointed
INGE BOOTH
Company Secretary 1995-05-26
MICHAEL JOHN BOOTH
Director 1992-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS STEWART RICHARDSON
Company Secretary 1994-10-29 1995-05-26
LISA VANIA HAWKINS
Company Secretary 1994-10-31 1995-01-14
LISA VANIA HAWKINS
Company Secretary 1993-02-01 1994-01-14
GRAHAM CHARLES HILDITCH
Company Secretary 1992-10-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INGE BOOTH D.M. BASS INVESTMENTS LIMITED Company Secretary 1995-05-26 CURRENT 1925-07-02 Active
INGE BOOTH HILDITCH & KEY (HOLDINGS) LIMITED Company Secretary 1995-05-26 CURRENT 1960-04-12 Active
MICHAEL JOHN BOOTH PRONEON LTD Director 2015-09-10 CURRENT 2015-09-10 Active
MICHAEL JOHN BOOTH NAMECO (NO. 1159) LIMITED Director 2015-01-01 CURRENT 2014-03-11 Active
MICHAEL JOHN BOOTH EDWARD BATES (JERMYN STREET) LIMITED Director 2010-02-08 CURRENT 1979-12-07 Active
MICHAEL JOHN BOOTH SLIDESHOW LIMITED Director 1997-06-11 CURRENT 1993-10-08 Active
MICHAEL JOHN BOOTH D.M. BASS INVESTMENTS LIMITED Director 1992-10-31 CURRENT 1925-07-02 Active
MICHAEL JOHN BOOTH HILDITCH & KEY LIMITED Director 1992-10-31 CURRENT 1967-12-01 Active
MICHAEL JOHN BOOTH HILDITCH & KEY (HOLDINGS) LIMITED Director 1991-10-31 CURRENT 1960-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01DIRECTOR APPOINTED MR STEVEN MILLER
2024-03-01AP01DIRECTOR APPOINTED MR STEVEN MILLER
2023-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Irene House 5 Arches Business Park Maidstone Road Sidcup Kent DA14 5AE England
2023-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/23 FROM Irene House 5 Arches Business Park Maidstone Road Sidcup Kent DA14 5AE England
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM C/O Hilditch & Key Limited Art's House (2nd Floor) 13 Banks Lane Bexleyheath Kent DA6 7BH England
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM C/O Hilditch & Key Limited Art's House (2nd Floor) 13 Banks Lane Bexleyheath Kent DA6 7BH England
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Irene House 5 Arches Business Park Maidstone Sidcup Kent DA14 5AE England
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Irene House 5 Arches Business Park Maidstone Sidcup Kent DA14 5AE England
2023-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/23 FROM C/O Hilditch & Key Limited Art's House (2nd Floor) 13 Banks Lane Bexleyheath Kent DA6 7BH England
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-16CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-11-27AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM 88 Jermyn Street London SW1Y 6JD
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-05AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-20AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13AA01Current accounting period extended from 31/01/14 TO 28/02/14
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-19AR0131/10/13 ANNUAL RETURN FULL LIST
2013-11-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0131/10/12 ANNUAL RETURN FULL LIST
2012-08-31AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0131/10/11 ANNUAL RETURN FULL LIST
2011-10-11AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0131/10/10 ANNUAL RETURN FULL LIST
2010-09-21AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-17AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-26AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-08363aReturn made up to 31/10/08; full list of members
2008-11-28AA31/01/08 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-11363sReturn made up to 31/10/07; no change of members
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-30363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-30363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-11-17363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-11-19363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-01-28363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-11-20363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-11-07363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-24363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-02-17AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-12-02363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-12-02244DELIVERY EXT'D 3 MTH 31/01/98
1997-12-31363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-11-10AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-01-10363(288)SECRETARY RESIGNED
1997-01-10363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-12-02AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-06-12363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-11-30AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-06-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-16AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-12-01288NEW SECRETARY APPOINTED
1994-12-01363bRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-01-26288SECRETARY RESIGNED
1993-12-08AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-11-18363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1993-02-15288NEW SECRETARY APPOINTED
1993-01-27288SECRETARY RESIGNED
1992-12-01AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-11-24363bRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1992-08-25288DIRECTOR RESIGNED
1991-12-02AAFULL ACCOUNTS MADE UP TO 31/01/91
1991-11-07363bRETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS
1991-04-18AAFULL ACCOUNTS MADE UP TO 31/01/90
1990-11-16363RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS
1989-10-11AAFULL ACCOUNTS MADE UP TO 31/01/89
1989-10-02363RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS
1989-04-11AAFULL ACCOUNTS MADE UP TO 31/01/88
1988-09-21363RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14131 - Manufacture of other men's outerwear

14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14132 - Manufacture of other women's outerwear



Licences & Regulatory approval
We could not find any licences issued to LESLIE BROWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LESLIE BROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LESLIE BROWN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.488
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 14131 - Manufacture of other men's outerwear

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LESLIE BROWN LIMITED

Intangible Assets
Patents
We have not found any records of LESLIE BROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LESLIE BROWN LIMITED
Trademarks
We have not found any records of LESLIE BROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LESLIE BROWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (14131 - Manufacture of other men's outerwear) as LESLIE BROWN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LESLIE BROWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LESLIE BROWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LESLIE BROWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.