Lesley, Stephen & Co. Limited

DataGardener
lesley, stephen & co. limited
live
Micro

Lesley, Stephen & Co. Limited

07355651Private Limited With Share Capital

Grosvenor House Basing View, Basingstoke, RG214HG
Incorporated

24/08/2010

Company Age

15 years

Directors

4

Employees

3

SIC Code

64921

Risk

low risk

Company Overview

Registration, classification & business activity

Lesley, Stephen & Co. Limited (07355651) is a private limited with share capital incorporated on 24/08/2010 (15 years old) and registered in basingstoke, RG214HG. The company operates under SIC code 64921 - credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Lesley, stephen & co. is an fca authorised second charge mortgage lender. it has a niche space within the market place providing reasonably priced finance to consumers with little or no equity in their property accessed through introducing brokers.

Private Limited With Share Capital
SIC: 64921
Micro
Incorporated 24/08/2010
RG214HG
3 employees

Financial Overview

Total Assets

£12.15M

Liabilities

£10.88M

Net Assets

£1.27M

Est. Turnover

£948.9K

AI Estimated
Unreported
Cash

£613.5K

Key Metrics

3

Employees

4

Directors

4

Shareholders

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

68
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:16-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2024
Resolution
Category:Resolution
Date:02-08-2023
Memorandum Articles
Category:Incorporation
Date:02-08-2023
Capital Name Of Class Of Shares
Category:Capital
Date:02-08-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-08-2023
Capital Allotment Shares
Category:Capital
Date:01-08-2023
Memorandum Articles
Category:Incorporation
Date:04-07-2023
Resolution
Category:Resolution
Date:04-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Capital Allotment Shares
Category:Capital
Date:03-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-01-2013
Termination Director Company With Name
Category:Officers
Date:25-10-2012
Capital Allotment Shares
Category:Capital
Date:22-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-08-2012
Termination Director Company With Name
Category:Officers
Date:22-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:20-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2011
Capital Allotment Shares
Category:Capital
Date:09-09-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-09-2010
Termination Director Company With Name
Category:Officers
Date:09-09-2010
Termination Director Company With Name
Category:Officers
Date:09-09-2010
Termination Secretary Company With Name
Category:Officers
Date:09-09-2010
Incorporation Company
Category:Incorporation
Date:24-08-2010

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/06/2026
Filing Date16/06/2025
Latest Accounts30/09/2024

Trading Addresses

Grosvenor House, Basing View, Basingstoke, RG214HGRegistered
The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD11RL

Contact

01484483000
www.the-media-centre.co.uk
Grosvenor House Basing View, Basingstoke, RG214HG