LESTER PRESS LIMITED
Status | ACTIVE |
Company No. | 03062707 |
Category | Private Limited Company |
Incorporated | 24 May 1995 |
Age | 29 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
LESTER PRESS LIMITED is an active private limited company with number 03062707. It was incorporated 29 years, 11 days ago, on 24 May 1995. The company address is The Print Centre The Print Centre, Atherton, M46 0RB, Manchester.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Mortgage satisfy charge full
Date: 04 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type unaudited abridged
Date: 21 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Termination director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kay Colvin
Documents
Termination secretary company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kay Colvin
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Change person director company with change date
Date: 24 May 2012
Action Date: 24 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-24
Officer name: Miss Kay Tereen Colvin
Documents
Change person secretary company with change date
Date: 24 May 2012
Action Date: 24 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-05-24
Officer name: Miss Kay Tereen Colvin
Documents
Legacy
Date: 27 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/06; full list of members
Documents
Accounts with accounts type small
Date: 05 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/05; full list of members
Documents
Accounts with accounts type small
Date: 18 May 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/04; full list of members
Documents
Accounts with accounts type small
Date: 14 May 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Accounts with accounts type small
Date: 04 Jun 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/03; full list of members
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Jul 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 31 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/01; full list of members
Documents
Legacy
Date: 26 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 28/02/01
Documents
Accounts with accounts type small
Date: 22 Nov 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Jan 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/99; full list of members
Documents
Accounts with accounts type small
Date: 18 Feb 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/98; no change of members
Documents
Accounts with accounts type small
Date: 20 Jan 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/97; no change of members
Documents
Accounts with accounts type small
Date: 25 Feb 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 02 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/05/96; full list of members
Documents
Legacy
Date: 01 Feb 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 26 May 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
BIRCHIN COURT SUITE 603 20 BIRCHIN LANE,LONDON,EC3V 9DU
Number: | OC416450 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
80 CELLBARNES LANE,ST ALBANS,AL1 5QJ
Number: | 08202660 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE AIR CONDITIONING LIMITED
UNIT 16 CAPSTAN CENTRE,TILBURY,RM18 7HH
Number: | 05807582 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST. EDMUNDS ROAD,IPSWICH,IP1 3QT
Number: | 11855913 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11688887 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10316085 |
Status: | ACTIVE |
Category: | Private Limited Company |