LESTER MEDICAL LIMITED

2nd Floor Rear Office 2nd Floor Rear Office, Abergavenny, NP7 5AA, Wales
StatusACTIVE
Company No.07239809
CategoryPrivate Limited Company
Incorporated30 Apr 2010
Age14 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

LESTER MEDICAL LIMITED is an active private limited company with number 07239809. It was incorporated 14 years, 1 month, 4 days ago, on 30 April 2010. The company address is 2nd Floor Rear Office 2nd Floor Rear Office, Abergavenny, NP7 5AA, Wales.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2024

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-17

Psc name: Dr Jason Francis Lester

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2024

Action Date: 09 May 2024

Category: Address

Type: AD01

New address: 2nd Floor Rear Office 7a Nevill Street Abergavenny NP7 5AA

Change date: 2024-05-09

Old address: Gelli Farm Llanvetherine Abergavenny NP7 8RH Wales

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

Old address: Tyn Y Derwen Neath Road Fforest Goch Pontardawe Swansea SA8 3JB United Kingdom

Change date: 2023-05-05

New address: Gelli Farm Llanvetherine Abergavenny NP7 8RH

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Louise Lester

Cessation date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2018-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-08

Psc name: Dr Jason Francis Lester

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

New address: Tyn Y Derwen Neath Road Fforest Goch Pontardawe Swansea SA8 3JB

Old address: 18 Y Gilfach Coed Darcy Neath West Glamorgan SA10 6GA Wales

Change date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jason Francis Lester

Change date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Jason Francis Lester

Change date: 2018-07-16

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jason Francis Lester

Change date: 2018-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Old address: 18 Y Gilfach Coed Darcy Neath West Glamorgan SA10 6GA Wales

New address: 18 Y Gilfach Coed Darcy Neath West Glamorgan SA10 6GA

Change date: 2018-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Old address: Tyn Y Dderwen Neath Road Fforest Goch Neath SA8 3JB

Change date: 2018-12-12

New address: 18 Y Gilfach Coed Darcy Neath West Glamorgan SA10 6GA

Documents

View document PDF

Capital cancellation shares

Date: 27 Jul 2018

Action Date: 17 Apr 2018

Category: Capital

Type: SH06

Date: 2018-04-17

Capital : 51 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-12

Officer name: Emma Louise Meredith

Documents

View document PDF

Termination director company

Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G & J MOTORS LIMITED

101 WARRINGTON ROAD,PRESCOT,L34 5ST

Number:07308184
Status:ACTIVE
Category:Private Limited Company

INTER-ACT SOBAR LIMITED

37 OLDHAM STREET,WARRINGTON,WA4 1ER

Number:09580135
Status:ACTIVE
Category:Private Limited Company

JAMIE LOMAS 21 LTD

5-7 NEW ROAD,MANCHESTER,M26 1LS

Number:10782748
Status:ACTIVE
Category:Private Limited Company

NEWERBIT LIMITED

23 STOCKWELL STREET,LONDON,SE10 8EY

Number:11155863
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROSE & SUNSHINE LTD

121 SANDSFIELD LANE,GAINSBOROUGH,DN21 1DB

Number:11702097
Status:ACTIVE
Category:Private Limited Company

SCOTSWELL ESTATES LTD

1ST FLOOR CLOISTER HOUSE,SALFORD,M3 5FS

Number:04596005
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source