- Company Overview for LESSA HOMES LIMITED (05914777)
- Filing history for LESSA HOMES LIMITED (05914777)
- People for LESSA HOMES LIMITED (05914777)
- Charges for LESSA HOMES LIMITED (05914777)
- Insolvency for LESSA HOMES LIMITED (05914777)
- More for LESSA HOMES LIMITED (05914777)
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) |
---|---|---|---|
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
08 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
06 Mar 2019 | MR01 | Registration of charge 059147770007, created on 28 February 2019 | |
07 Sep 2018 | MR01 | Registration of charge 059147770005, created on 22 August 2018 | |
07 Sep 2018 | MR01 | Registration of charge 059147770006, created on 22 August 2018 | |
07 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
15 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
15 Feb 2018 | PSC04 | Change of details for Mr Ihsan Jabbar as a person with significant control on 30 January 2017 | |
26 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 31 August 2016 | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | CH01 | Director's details changed for Mr Ehsan Jabbar on 1 February 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
18 Jul 2013 | CH01 | Director's details changed for Mr Ehsan Jabbar on 1 July 2013 | |
18 Jul 2013 | AD01 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 18 July 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |