CHARLIE LESTER LIMITED

Holly House Holly House, Hereford, HR1 3SR, England
StatusDISSOLVED
Company No.08756910
CategoryPrivate Limited Company
Incorporated31 Oct 2013
Age10 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years1 month, 25 days

SUMMARY

CHARLIE LESTER LIMITED is an dissolved private limited company with number 08756910. It was incorporated 10 years, 6 months, 6 days ago, on 31 October 2013 and it was dissolved 1 month, 25 days ago, on 12 March 2024. The company address is Holly House Holly House, Hereford, HR1 3SR, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 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: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Old address: 1 Hart Close Upper Rissington Cheltenham GL54 2PX England

New address: Holly House Shucknall Hereford HR1 3SR

Change date: 2023-03-29

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Feb 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Old address: 15 Hatch Lane Chingford London E4 6LP England

Change date: 2023-02-21

New address: 1 Hart Close Upper Rissington Cheltenham GL54 2PX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Charlotte Broughall

Change date: 2020-12-17

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Charlie Broughall

Change date: 2020-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Old address: 16 Grasmere Avenue London W3 6JU England

New address: 15 Hatch Lane Chingford London E4 6LP

Change date: 2021-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-01

Psc name: Mrs Charlie Broughall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Ms Charlotte Broughall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-14

Old address: 17 Grasmere Avenue London W3 6JU England

New address: 16 Grasmere Avenue London W3 6JU

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

Old address: 17 Goldsmith Road London W3 6PX

Change date: 2016-10-31

New address: 17 Grasmere Avenue London W3 6JU

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-29

Officer name: Ms Charlotte Broughall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-31

Officer name: Ms Charlie Lester

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENEFIT ADVICE CENTRE LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:11046929
Status:ACTIVE
Category:Private Limited Company

BLUE SAVANNAH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11586180
Status:ACTIVE
Category:Private Limited Company

BUSINESS CENTRE (BUSINESS SERVICES) LIMITED (THE)

10 WEST AVENUE,LANARKSHIRE,ML8 5AE

Number:SC093915
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D & G TRAVEL OF MARLOW LIMITED

3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA

Number:09411141
Status:ACTIVE
Category:Private Limited Company

M J BURT PROPERTY MAINTENANCE LIMITED

27 LULWORTH AVENUE,POOLE,BH15 4DQ

Number:05147098
Status:ACTIVE
Category:Private Limited Company

SPRINGDON LIMITED

UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ

Number:SC395422
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