Advanced company searchLink opens in new window

LESRICHESCO LIMITED

Company number 05110484

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2021 DS01 Application to strike the company off the register
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
22 Nov 2019 PSC04 Change of details for Richard Harry Callow as a person with significant control on 22 November 2019
22 Nov 2019 CH01 Director's details changed for Richard Harry Callow on 22 November 2019
22 Nov 2019 CH03 Secretary's details changed for Mrs Lesley Edwina Callow on 22 November 2019
22 Nov 2019 CH01 Director's details changed for Mrs Lesley Edwina Callow on 22 November 2019
22 Nov 2019 PSC04 Change of details for Mrs Lesley Edwina Callow as a person with significant control on 22 November 2019
22 Nov 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 November 2019
21 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
22 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
24 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
12 Jan 2015 AD01 Registered office address changed from 504a Gloucester Road Bristol BS7 8UF to Mary Street House Mary Street Taunton Somerset TA1 3NW on 12 January 2015
12 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
16 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2