- Company Overview for LESOZA ENTERPRISES LIMITED (10548684)
- Filing history for LESOZA ENTERPRISES LIMITED (10548684)
- People for LESOZA ENTERPRISES LIMITED (10548684)
- More for LESOZA ENTERPRISES LIMITED (10548684)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
01 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2022 | AD01 | Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ England to 1 C/O Brebners 1 Suffolk Way Sevenoaks TN13 1YL on 6 June 2022 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | PSC01 | Notification of Anna Juliet Frangos as a person with significant control on 13 March 2018 | |
13 Mar 2018 | PSC01 | Notification of Andrew Frangos as a person with significant control on 13 March 2018 | |
13 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
12 Mar 2018 | CH01 | Director's details changed for Mrs Anna Juliet Frangos on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Andrew Frangos on 12 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 247 Gray's Inn Road London WC1X 8QZ on 12 March 2018 |