LESTER MEDICAL LIMITED
Status | ACTIVE |
Company No. | 07239809 |
Category | Private Limited Company |
Incorporated | 30 Apr 2010 |
Age | 14 years, 1 month, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 27 Jul 2018
Action Date: 17 Apr 2018
Category: Capital
Type: SH06
Date: 2018-04-17
Capital : 51 GBP
Documents
Capital return purchase own shares
Date: 27 Jul 2018
Category: Capital
Type: SH03
Documents
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
Termination director company
Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
101 WARRINGTON ROAD,PRESCOT,L34 5ST
Number: | 07308184 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 OLDHAM STREET,WARRINGTON,WA4 1ER
Number: | 09580135 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 NEW ROAD,MANCHESTER,M26 1LS
Number: | 10782748 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 STOCKWELL STREET,LONDON,SE10 8EY
Number: | 11155863 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
121 SANDSFIELD LANE,GAINSBOROUGH,DN21 1DB
Number: | 11702097 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CLOISTER HOUSE,SALFORD,M3 5FS
Number: | 04596005 |
Status: | ACTIVE |
Category: | Private Limited Company |