LESTON STATIONERY LIMITED
Status | ACTIVE |
Company No. | 01550808 |
Category | Private Limited Company |
Incorporated | 13 Mar 1981 |
Age | 43 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
LESTON STATIONERY LIMITED is an active private limited company with number 01550808. It was incorporated 43 years, 2 months, 17 days ago, on 13 March 1981. The company address is 4 & 5 The Cedars 4 & 5 The Cedars, Colchester, CO7 7QR, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Change person director company with change date
Date: 17 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Christopher Bradley
Change date: 2023-05-17
Documents
Change to a person with significant control
Date: 17 May 2023
Action Date: 17 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Derek Christopher Bradley
Change date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 02 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 26 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-26
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 26 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-26
Documents
Change person secretary company with change date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-12-01
Officer name: Derek Christopher Bradley
Documents
Change person director company with change date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Christopher Bradley
Change date: 2017-12-01
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 26 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-26
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 26 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-26
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 26 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-26
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 26 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-26
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 26 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-26
Documents
Change registered office address company with date old address
Date: 24 Dec 2012
Action Date: 24 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-24
Old address: Blackburn House 32a Crouch Street Colchester Essex CO3 3HH
Documents
Termination director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Moss
Documents
Capital return purchase own shares
Date: 23 Apr 2012
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Capital
Type: SH06
Date: 2012-04-17
Capital : 5,000 GBP
Documents
Resolution
Date: 17 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 26 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-26
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 26 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-26
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 26 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-26
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth Brian Moss
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Christopher Bradley
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/07; full list of members
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/12/05; full list of members
Documents
Legacy
Date: 15 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 15/07/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Resolution
Date: 12 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/03; full list of members
Documents
Legacy
Date: 23 Dec 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/01; full list of members
Documents
Resolution
Date: 13 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 20 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 20/10/00 from: 32A crouch st colchester essex CO3 3HH
Documents
Legacy
Date: 18 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 30 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/98; no change of members
Documents
Accounts with accounts type full
Date: 26 Oct 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/97; full list of members
Documents
Accounts with accounts type full
Date: 07 Nov 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 02 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/96; no change of members
Documents
Accounts with accounts type full
Date: 16 Oct 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 28 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/95; no change of members
Documents
Accounts with accounts type small
Date: 04 Oct 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 14 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/94; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 13 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/93; no change of members
Documents
Accounts with accounts type small
Date: 25 Oct 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 12 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/92; no change of members
Documents
Accounts with accounts type full
Date: 05 Oct 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 02 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/12/91; full list of members
Documents
Accounts with accounts type full
Date: 18 Nov 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Accounts with accounts type small
Date: 02 Apr 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 02 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 27 Mar 1991
Category: Address
Type: 287
Description: Registered office changed on 27/03/91 from: devonshire house 1 devonshire street london W1N 1FX
Documents
Legacy
Date: 08 Mar 1991
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 08 Mar 1991
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 26 Jan 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 26 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/12/89; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 16 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 23/11/88; full list of members
Documents
Legacy
Date: 04 Jan 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 May 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
34 NEW HOUSE,LONDON,EC1N 8JY
Number: | 06564592 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE,,LONDON,W5 2BS
Number: | 07898822 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MARLBROOK GARDENS,BROMSGROVE,B61 0HN
Number: | 09190718 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE D BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ
Number: | 06904899 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1096 UXBRIDGE ROAD,HAYES,,UB4 8QH
Number: | 11707859 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11540916 |
Status: | ACTIVE |
Category: | Private Limited Company |