Advanced company searchLink opens in new window

LESTER ALDRIDGE TRUST CORPORATION LIMITED

Company number 03111431

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)
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
30 Apr 2018 PSC02 Notification of Lester Aldridge Llp as a person with significant control on 26 April 2018
30 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
23 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
06 Mar 2017 AP01 Appointment of Mr Oliver Charles Phipps as a director on 28 February 2017
09 Feb 2017 TM01 Termination of appointment of Geoffrey David Thomas as a director on 9 February 2017
01 Jul 2016 RP04AR01 Second filing of the annual return made up to 9 June 2016
14 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-14
  • GBP 2.7

Statement of capital on 2016-07-01
  • GBP 2.2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2016
16 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2.7
08 May 2015 AP01 Appointment of Paula Maria Shea as a director on 7 May 2015
22 Dec 2014 TM01 Termination of appointment of Ann Elizabeth Corke as a director on 19 December 2014
22 Dec 2014 TM01 Termination of appointment of David Lewis Parkhouse as a director on 19 December 2014
22 Dec 2014 TM01 Termination of appointment of Barry Edward Glazier as a director on 19 December 2014
12 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3.100013
16 Oct 2013 AP01 Appointment of Mrs Ann Elizabeth Corke as a director
16 Oct 2013 AP01 Appointment of Mr Kurt Robert Lee as a director
12 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
12 Jun 2013 AP01 Appointment of Mr Richard Michael Fairbairn as a director
12 Jun 2013 ANNOTATION Clarification form TM01 was removed from the public register on 21/11/2013 as it was factually inaccurate.
31 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
15 Aug 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
06 Jan 2011 TM01 Termination of appointment of Jeremy Mills as a director
01 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2