Advanced company searchLink opens in new window

LESCREN HOLDINGS LIMITED

Company number 01312749

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)
14 Mar 2018 BONA Bona Vacantia disclaimer
19 Feb 2018 BONA Bona Vacantia disclaimer
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2017 DS01 Application to strike the company off the register
31 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
26 Jan 2017 AA Total exemption full accounts made up to 30 September 2016
02 Nov 2016 AP03 Appointment of Mrs Sharon Anne Hunt as a secretary on 24 October 2016
02 Nov 2016 TM02 Termination of appointment of Toni Marian Brook as a secretary on 24 October 2016
01 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
19 Feb 2016 AA Full accounts made up to 30 September 2015
18 Feb 2016 MR04 Satisfaction of charge 43 in full
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000
29 Sep 2015 CH01 Director's details changed for Mr Simon Charles Lousada on 23 June 2015
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
05 May 2015 AA Full accounts made up to 30 September 2014
16 Mar 2015 TM01 Termination of appointment of Elizabeth Natasha Lousada as a director on 19 December 2014
20 Jan 2015 AP01 Appointment of Mrs Elizabeth Natasha Lousada as a director on 12 December 2014
06 Jan 2015 TM01 Termination of appointment of a director
18 Dec 2014 AP01 Appointment of Mrs Susan Jane Lousada as a director on 18 December 2014
29 May 2014 AA Total exemption small company accounts made up to 30 September 2013
28 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
08 May 2014 AD01 Registered office address changed from the Estate Office Crawley Park Husborne Crawley Bedford MK43 0UU on 8 May 2014
11 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 October 2013