LESTER DOMINIC SOLICITORS LIMITED
Status | ACTIVE |
Company No. | 06469358 |
Category | Private Limited Company |
Incorporated | 10 Jan 2008 |
Age | 16 years, 3 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
LESTER DOMINIC SOLICITORS LIMITED is an active private limited company with number 06469358. It was incorporated 16 years, 3 months, 28 days ago, on 10 January 2008. The company address is County House Cornwall Avenue County House Cornwall Avenue, London, N3 1LH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Address
Type: AD01
New address: County House Cornwall Avenue Central Finchley London N3 1LH
Change date: 2023-06-28
Old address: 85-87 Ballards Lane Finchley London N3 1XT
Documents
Confirmation statement with updates
Date: 03 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Capital allotment shares
Date: 04 Aug 2022
Action Date: 01 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-01
Capital : 300 GBP
Documents
Capital cancellation shares
Date: 02 Aug 2022
Action Date: 21 Jan 2022
Category: Capital
Type: SH06
Date: 2022-01-21
Capital : 200 GBP
Documents
Capital return purchase own shares
Date: 02 Aug 2022
Category: Capital
Type: SH03
Documents
Appoint person director company with name date
Date: 08 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Basimah Shoaib
Appointment date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 20 Feb 2022
Action Date: 21 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-21
Officer name: Chung Nga Hosanna Ho
Documents
Appoint person director company with name date
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-09
Officer name: Mr Asim Aslam
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Capital allotment shares
Date: 12 Apr 2021
Action Date: 01 Jul 2020
Category: Capital
Type: SH01
Capital : 201 GBP
Date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mr Clive Julian Wadham-Smith
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Ms Chung Nga Hosanna Ho
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
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: 24 Mar 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 14 Dec 2015
Action Date: 10 Jan 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lester Kan
Change date: 2008-01-10
Documents
Change person director company with change date
Date: 12 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-11
Officer name: Mr Lester Kan
Documents
Change person secretary company with change date
Date: 12 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Lester Wing Keung Kan
Change date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 26 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: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 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: 12 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Termination director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Harris
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: 28 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Termination director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Pisano
Documents
Annual return company with made up date
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sharelle Harris
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dominic Pisano
Change date: 2010-01-11
Documents
Gazette filings brought up to date
Date: 05 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dominic Pisano
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lester Kan
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 20 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 30/06/2009
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / lester kan / 06/02/2009
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Legacy
Date: 28 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 31 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11377453 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GEORGE AVENUE,COLCHESTER,CO7 0NE
Number: | 05759808 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 UXBRIDGE ROAD,LONDON,W13 8SB
Number: | 11633994 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 07029853 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHANDLERS CROFT,PRESTON,PR4 6RW
Number: | 10814808 |
Status: | ACTIVE |
Category: | Private Limited Company |
T-FORM MODULAR SYSTEMS LIMITED
UNIT 20B YARROW BUSINESS CENTRE,CHORLEY,PR6 0LP
Number: | 10814310 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |