Advanced company searchLink opens in new window

LESADA PROPERTIES LIMITED

Company number 05503928

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)
19 May 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
19 May 2016 MR01 Registration of charge 055039280006, created on 11 May 2016
13 May 2016 MR04 Satisfaction of charge 3 in full
13 May 2016 MR04 Satisfaction of charge 5 in full
11 May 2016 MR04 Satisfaction of charge 1 in full
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 300
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 300
15 Jul 2014 CH01 Director's details changed for Mr John Carter on 17 May 2014
15 Jul 2014 CH01 Director's details changed for Sandra Carter on 17 May 2014
15 Jul 2014 CH01 Director's details changed for Lee Carter on 8 July 2014
15 Jul 2014 CH01 Director's details changed for Lynn Ann Carter on 8 July 2014
15 Jul 2014 CH01 Director's details changed for Damon Carter on 8 July 2014
14 Jul 2014 AD01 Registered office address changed from 26 Eighth Avenue Lancing West Sussex BN15 9XD to Unit 3 Thesiger Close Worthing West Sussex BN11 2RN on 14 July 2014
10 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 Jul 2013 CH01 Director's details changed for Mr John Carter on 25 November 2012
12 Jul 2013 CH01 Director's details changed for Sandra Carter on 25 November 2012
16 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
17 Jul 2012 TM02 Termination of appointment of Lynn Carter as a secretary
17 Jul 2012 AP03 Appointment of Mrs Sandra Ann Carter as a secretary