LESTATES LIMITED
Status | DISSOLVED |
Company No. | 09862550 |
Category | Private Limited Company |
Incorporated | 09 Nov 2015 |
Age | 8 years, 6 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 27 days |
SUMMARY
LESTATES LIMITED is an dissolved private limited company with number 09862550. It was incorporated 8 years, 6 months, 24 days ago, on 09 November 2015 and it was dissolved 27 days ago, on 07 May 2024. The company address is Portland House 69-71 Wembley Hill Road, Wembley, HA9 8BU, Middlesex, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2024
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-08
Officer name: Bhupendra Shantilal Kansagra
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type small
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type small
Date: 23 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type small
Date: 17 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type small
Date: 24 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 08 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type small
Date: 22 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-22
Officer name: Michael Whiteley
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Solai Holdings Limited
Change date: 2019-01-22
Documents
Cessation of a person with significant control
Date: 13 Feb 2019
Action Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-22
Psc name: Michael Whiteley
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type small
Date: 10 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type full
Date: 11 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Change person director company with change date
Date: 02 Jun 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Whilteley
Change date: 2016-02-23
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
New address: Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU
Change date: 2016-04-21
Old address: York House 7th Floor North Wing Empire Way Wembley Middlesex HA9 0PA United Kingdom
Documents
Change account reference date company current extended
Date: 15 Apr 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-03-31
Documents
Change account reference date company current shortened
Date: 12 Nov 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-11-30
Documents
Some Companies
21 QUEENS ROAD FREEHOLD LIMITED
21 QUEENS ROAD,TWICKENHAM,TW1 4EZ
Number: | 08439026 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
43 ASHFIELD ROAD,SUTTON-IN-ASHFIELD,NG17 2NX
Number: | 11475399 |
Status: | ACTIVE |
Category: | Private Limited Company |
BPI PENSION FUNDING LIMITED PARTNERSHIP
96 PORT GLASGOW ROAD,GREENOCK,PA15 2UL
Number: | SL008761 |
Status: | ACTIVE |
Category: | Limited Partnership |
CLARION VISITOR MANAGEMENT SYSTEMS LTD
OAK HOUSE 103 MANCHESTER ROAD,MANCHESTER,M34 5PY
Number: | 06984274 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BIRCHWOOD DRIVE,COLCHESTER,CO4 6AW
Number: | 11783331 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MARKET PLACE,WETHERBY,LS22 6LQ
Number: | 09297555 |
Status: | ACTIVE |
Category: | Private Limited Company |