Advanced company searchLink opens in new window

LESSA HOMES LIMITED

Company number 05914777

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)
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
25 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
25 Oct 2012 AP01 Appointment of Mr Ehsan Jabbar as a director
25 Oct 2012 TM01 Termination of appointment of Abdul Jabbar as a director
28 Jun 2012 OCRESCIND Order of court to rescind winding up
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Mar 2012 COCOMP Order of court to wind up
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
12 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Jul 2011 AA Total exemption small company accounts made up to 31 August 2009
12 Jul 2011 AA Total exemption small company accounts made up to 31 August 2008
12 Jul 2011 AA Total exemption small company accounts made up to 31 August 2007
05 Nov 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
02 Nov 2010 AD01 Registered office address changed from 112 Urmston Lane Stretford Manchester Lancashire M32 9BQ on 2 November 2010
20 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
10 Mar 2010 TM01 Termination of appointment of Zakia Jabbar as a director
10 Mar 2010 TM02 Termination of appointment of Sumra Jabbar as a secretary
28 Aug 2009 363a Return made up to 23/08/09; full list of members
05 Mar 2009 288a Director appointed abdul jabbar
05 Mar 2009 287 Registered office changed on 05/03/2009 from 20 henley avenue cheadle hulme cheshire SK8 6DW
05 Nov 2008 395 Particulars of a mortgage or charge / charge no: 2
05 Nov 2008 395 Particulars of a mortgage or charge / charge no: 3