Advanced company searchLink opens in new window

LESCO PRODUCTS LIMITED

Company number 01586237

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 28 October 2022
19 Aug 2022 600 Appointment of a voluntary liquidator
19 Aug 2022 LIQ10 Removal of liquidator by court order
04 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 28 October 2021
24 Jun 2021 AD01 Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA to Mha Macintyre Hudson, 6th Floor 2 London Wall Place London EC2Y 5AU on 24 June 2021
17 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-29
28 Jan 2021 COM1 Establishment of creditors or liquidation committee
28 Nov 2020 AD01 Registered office address changed from Wincheap Industrial Estate Maynard Road Canterbury Kent CT1 3RH to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 28 November 2020
17 Nov 2020 600 Appointment of a voluntary liquidator
17 Nov 2020 LIQ02 Statement of affairs
30 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
09 Nov 2018 MR01 Registration of charge 015862370003, created on 7 November 2018
07 Nov 2018 MR04 Satisfaction of charge 015862370002 in full
16 Oct 2018 CH01 Director's details changed for Mrs Diane Pauline Jeary on 15 October 2018
16 Oct 2018 CH03 Secretary's details changed for Mrs Diane Pauline Jeary on 15 October 2018
26 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
19 Sep 2018 PSC07 Cessation of Peter David Jeary as a person with significant control on 26 March 2018
17 Sep 2018 PSC02 Notification of Cranroll Limited as a person with significant control on 4 September 2017
17 Sep 2018 CH01 Director's details changed for Mrs Diane Pauline Jeary on 7 June 2018
17 Sep 2018 CH03 Secretary's details changed for Mrs Diane Pauline Jeary on 7 June 2018
14 Sep 2018 PSC04 Change of details for Mrs Diane Pauline Jeary as a person with significant control on 7 June 2018
23 Apr 2018 TM01 Termination of appointment of Peter David Jeary as a director on 26 March 2018