Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > LESLEY BALMORAL LIMITED
Company Information for

LESLEY BALMORAL LIMITED

AISLING HOUSE, 50 STRANMILLIS EMBANKMENT, BELFAST, BT9 5FL,
Company Registration Number
NI024588
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lesley Balmoral Ltd
LESLEY BALMORAL LIMITED was founded on 1990-06-14 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Lesley Balmoral Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LESLEY BALMORAL LIMITED
 
Legal Registered Office
AISLING HOUSE
50 STRANMILLIS EMBANKMENT
BELFAST
BT9 5FL
Other companies in BT9
 
Filing Information
Company Number NI024588
Company ID Number NI024588
Date formed 1990-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/12/2019
Account next due 29/09/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2021-07-05 15:59:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LESLEY BALMORAL 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.

Company Officers of LESLEY BALMORAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ARTHUR HERBERT
Company Secretary 2006-10-04
MICHAEL ARTHUR HERBERT
Director 2006-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY ELIZABETH HERBERT
Director 2006-10-04 2013-04-01
NIGEL MC GARRITY
Company Secretary 1990-06-14 2006-10-04
HAROLD MCGARRITY
Director 1990-06-14 2006-10-04
NIGEL MCGARRITY
Director 1990-06-14 2006-10-04
PHILIP MCGARRITY
Director 1990-06-14 2006-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ARTHUR HERBERT LESLEY CENTRAL MANAGEMENT LIMITED Company Secretary 2008-11-03 CURRENT 2007-06-25 Active
MICHAEL ARTHUR HERBERT CRAVEN COURT CENTRE LIMITED Company Secretary 2006-06-02 CURRENT 2006-05-10 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY RETAIL LIMITED Company Secretary 2006-04-10 CURRENT 2005-03-10 Dissolved 2017-04-18
MICHAEL ARTHUR HERBERT FLAGSHIP CENTRE LIMITED Company Secretary 2005-01-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LEMON QUAY (TWO) LIMITED Company Secretary 2004-11-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LEMON QUAY (ONE) LIMITED Company Secretary 2004-11-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT GREEN LANES CENTRE LIMITED Company Secretary 2004-06-02 CURRENT 2004-04-26 Dissolved 2018-05-15
MICHAEL ARTHUR HERBERT LOREBURNE CENTRE LIMITED Company Secretary 2003-09-24 CURRENT 2003-06-03 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT MONTGOMERY MANAGEMENT LIMITED Company Secretary 2001-02-08 CURRENT 2001-02-08 Active
MICHAEL ARTHUR HERBERT LESLEY ESTATES LIMITED Company Secretary 1989-07-06 CURRENT 1989-07-06 Dissolved 2018-03-27
MICHAEL ARTHUR HERBERT HERBEL RESTAURANTS LIMITED Company Secretary 1980-12-09 CURRENT 1980-12-09 Active
MICHAEL ARTHUR HERBERT SCOTCO ONE FIVE FIVE LIMITED Director 2018-03-27 CURRENT 2017-08-15 Active
MICHAEL ARTHUR HERBERT SCOTCO TROWBRIDGE LIMITED Director 2018-01-08 CURRENT 2017-03-29 Active
MICHAEL ARTHUR HERBERT SCOTCO MIDLANDS LIMITED Director 2017-07-10 CURRENT 2007-11-23 Active
MICHAEL ARTHUR HERBERT KIRK BRYSON IRELAND LIMITED Director 2016-12-21 CURRENT 2013-03-22 Active
MICHAEL ARTHUR HERBERT JRC HOLDINGS LIMITED Director 2016-10-12 CURRENT 2005-01-04 Active
MICHAEL ARTHUR HERBERT KRAM RESTAURANTS LIMITED Director 2016-10-06 CURRENT 2004-06-29 Active
MICHAEL ARTHUR HERBERT SCOTCO (EASTERN) LIMITED Director 2016-10-06 CURRENT 2010-04-21 Active
MICHAEL ARTHUR HERBERT KRAM MANAGEMENT LIMITED Director 2016-10-06 CURRENT 2014-09-18 Active
MICHAEL ARTHUR HERBERT SCOTCO RESTAURANTS SOUTHERN LIMITED Director 2016-10-06 CURRENT 2002-02-27 Active
MICHAEL ARTHUR HERBERT SCOTCO CENTRAL LIMITED Director 2016-10-06 CURRENT 2016-01-14 Active
MICHAEL ARTHUR HERBERT SCOTCO NI LIMITED Director 2016-10-06 CURRENT 2016-04-15 Active
MICHAEL ARTHUR HERBERT SCOTCO RESTAURANTS LIMITED Director 2016-10-06 CURRENT 1995-09-27 Active
MICHAEL ARTHUR HERBERT SCOTCO (NORTHERN) LIMITED Director 2016-09-29 CURRENT 2014-11-04 Active
MICHAEL ARTHUR HERBERT ALEXANDRA TERRACE LISBURN ROAD LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
MICHAEL ARTHUR HERBERT COFFRA HOLDINGS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-11-28
MICHAEL ARTHUR HERBERT KIRK BRYSON (NORTHERN) LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
MICHAEL ARTHUR HERBERT MMP DEVELOPMENTS LIMITED Director 2015-10-21 CURRENT 2015-07-28 Active
MICHAEL ARTHUR HERBERT HB BUILDING PROPERTY SERVICES LIMITED Director 2015-03-25 CURRENT 2013-06-25 Active
MICHAEL ARTHUR HERBERT KIRK BRYSON & CO LIMITED Director 2015-01-01 CURRENT 2013-03-22 Active
MICHAEL ARTHUR HERBERT HERBEL FIRST LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT HERBEL PROPERTY DEVELOPMENT LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
MICHAEL ARTHUR HERBERT HERBEL LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
MICHAEL ARTHUR HERBERT MONTGOMERY MANAGEMENT LIMITED Director 2010-04-07 CURRENT 2001-02-08 Active
MICHAEL ARTHUR HERBERT HILLOCKS (ARMAGH) LIMITED Director 2010-03-22 CURRENT 1984-06-26 Dissolved 2016-06-28
MICHAEL ARTHUR HERBERT KNOCKMOYLE LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY CENTRAL MANAGEMENT LIMITED Director 2008-11-03 CURRENT 2007-06-25 Active
MICHAEL ARTHUR HERBERT CRAVEN COURT CENTRE LIMITED Director 2006-06-02 CURRENT 2006-05-10 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY RETAIL LIMITED Director 2006-04-10 CURRENT 2005-03-10 Dissolved 2017-04-18
MICHAEL ARTHUR HERBERT FLAGSHIP CENTRE LIMITED Director 2005-01-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LEMON QUAY (TWO) LIMITED Director 2004-11-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LEMON QUAY (ONE) LIMITED Director 2004-11-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT GREEN LANES CENTRE LIMITED Director 2004-06-02 CURRENT 2004-04-26 Dissolved 2018-05-15
MICHAEL ARTHUR HERBERT LOREBURNE CENTRE LIMITED Director 2003-09-24 CURRENT 2003-06-03 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT CENTRAL (LISBURN) LIMITED Director 2003-03-18 CURRENT 2002-04-29 Dissolved 2015-10-02
MICHAEL ARTHUR HERBERT HERBEL RESTAURANTS (IRELAND) LIMITED Director 2003-02-28 CURRENT 2003-02-28 Active
MICHAEL ARTHUR HERBERT L. HERBERT & SON, LIMITED Director 2001-12-04 CURRENT 1949-12-31 Active
MICHAEL ARTHUR HERBERT TREETOPS SECURITIES LIMITED Director 1989-11-22 CURRENT 1989-11-22 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY ESTATES LIMITED Director 1989-07-06 CURRENT 1989-07-06 Dissolved 2018-03-27
MICHAEL ARTHUR HERBERT HERBEL RESTAURANTS LIMITED Director 1980-12-09 CURRENT 1980-12-09 Active
MICHAEL ARTHUR HERBERT HERBEL PROPERTIES LIMITED Director 1980-09-18 CURRENT 1980-09-18 Dissolved 2018-06-19

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
2021-07-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0245880008
2021-05-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-28DS01Application to strike the company off the register
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/19
2020-01-16AA01Previous accounting period extended from 24/12/19 TO 29/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/17
2018-07-17AA01Previous accounting period extended from 30/11/17 TO 24/12/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY HERBERT
2018-01-05PSC07CESSATION OF MICHAEL ARTHUR HERBERT AS A PERSON OF SIGNIFICANT CONTROL
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 04/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 25000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 29/11/15
2016-05-23AA01Previous accounting period shortened from 31/03/16 TO 30/11/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-01AA01Previous accounting period extended from 30/11/14 TO 31/03/15
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-29AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-18AA01Previous accounting period shortened from 31/12/14 TO 30/11/14
2014-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0245880008
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0245880007
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/14 FROM Lesley Manor 801 Lisburn Road Belfast BT9 7GX
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-13AR0131/12/13 FULL LIST
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY HERBERT
2013-01-08AR0131/12/12 FULL LIST
2012-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-20AR0131/12/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-09AR0131/12/10 FULL LIST
2011-02-08MISCCEASING TO HOLD OFFICE
2010-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-20AR0131/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR HERBERT / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ELIZABETH HERBERT / 31/12/2009
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ARTHUR HERBERT / 31/12/2009
2009-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-04371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-05-28AC(NI)31/12/07 ANNUAL ACCTS
2008-03-19402(NI)PARS RE MORTAGE
2008-03-19402(NI)PARS RE MORTAGE
2008-03-19402(NI)PARS RE MORTAGE
2008-03-12371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-11-23233(NI)CHANGE OF ARD
2007-01-26371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-10-19AURES(NI)AUDITOR RESIGNATION
2006-10-19296(NI)CHANGE OF DIRS/SEC
2006-10-19296(NI)CHANGE OF DIRS/SEC
2006-10-19296(NI)CHANGE OF DIRS/SEC
2006-10-19296(NI)CHANGE OF DIRS/SEC
2006-10-19295(NI)CHANGE IN SIT REG ADD
2006-10-19RES(NI)SPECIAL/EXTRA RESOLUTION
2006-10-19296(NI)CHANGE OF DIRS/SEC
2006-10-17411A(NI)MORTGAGE SATISFACTION
2006-09-17AC(NI)31/01/06 ANNUAL ACCTS
2006-09-13371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2006-09-13371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2006-09-01CERTC(NI)CERT CHANGE
2006-09-01CNRES(NI)RESOLUTION TO CHANGE NAME
2006-09-01UDM+A(NI)UPDATED MEM AND ARTS
2006-04-11371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-09-29AC(NI)31/01/05 ANNUAL ACCTS
2004-09-23AC(NI)31/01/04 ANNUAL ACCTS
2004-06-24371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-10-03AC(NI)31/01/03 ANNUAL ACCTS
2003-09-09402(NI)PARS RE MORTAGE
2003-04-14371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2003-04-14G98-2(NI)RETURN OF ALLOT OF SHARES
2002-10-22AC(NI)31/01/01 ANNUAL ACCTS
2002-10-07AC(NI)31/01/02 ANNUAL ACCTS
2002-03-29371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-01-19371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-12-07AC(NI)31/01/00 ANNUAL ACCTS
2000-01-29371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-12-03AC(NI)31/01/99 ANNUAL ACCTS
1999-02-12371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-12-03AC(NI)31/01/98 ANNUAL ACCTS
1998-01-14371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-12-03AC(NI)31/01/97 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LESLEY BALMORAL 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 LESLEY BALMORAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2014-07-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
DEBENTURE 2008-03-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2008-03-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2008-03-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2003-08-28 Satisfied EAST, BELFAST
MORTGAGE OR CHARGE 1993-02-04 Satisfied ULSTER BANK LIMITED
DEBENTURE 1992-01-24 Satisfied ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2018-12-23
Annual Accounts
2019-12-29

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 LESLEY BALMORAL LIMITED

Intangible Assets
Patents
We have not found any records of LESLEY BALMORAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LESLEY BALMORAL LIMITED
Trademarks
We have not found any records of LESLEY BALMORAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LESLEY BALMORAL 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 (68209 - Other letting and operating of own or leased real estate) as LESLEY BALMORAL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LESLEY BALMORAL 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 LESLEY BALMORAL 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 LESLEY BALMORAL 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.