Advanced company searchLink opens in new window

LESLEY VILLAS MANAGEMENT COMPANY LIMITED

Company number NI065718

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)
23 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2019 CH03 Secretary's details changed for Joy Margaret Entwistle on 22 October 2019
22 Oct 2019 CH01 Director's details changed for Joy Entwistle on 22 October 2019
22 Oct 2019 CS01 Confirmation statement made on 25 July 2019 with updates
22 Oct 2019 PSC07 Cessation of Sarah Jess as a person with significant control on 22 December 2018
22 Oct 2019 PSC01 Notification of Colin Jess as a person with significant control on 22 December 2018
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
08 Aug 2018 PSC04 Change of details for Mrs Sadie Jess as a person with significant control on 8 August 2018
08 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
04 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
13 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
20 Sep 2016 CS01 Confirmation statement made on 25 July 2016 with updates
06 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
08 Sep 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 3
20 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Oct 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
29 Oct 2014 AD01 Registered office address changed from 248 Upper Newtownards Road Belfast BT4 3EU Northern Ireland to 248 Upper Newtownards Road Belfast BT4 3EU on 29 October 2014
29 Oct 2014 AD01 Registered office address changed from 47 Earlswood Road Belfast BT4 3EA to 248 Upper Newtownards Road Belfast BT4 3EU on 29 October 2014
01 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
29 Oct 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
29 Oct 2013 TM01 Termination of appointment of Kenneth Kinnear as a director
29 Oct 2013 AP01 Appointment of Joy Entwistle as a director
03 Sep 2012 AA Accounts for a dormant company made up to 31 July 2012