Advanced company searchLink opens in new window

L.E.S. CONSTRUCTION LIMITED

Company number 02857923

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)
07 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
11 Dec 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 80,050
11 Dec 2014 CH03 Secretary's details changed for Michael Sean Udovic on 11 December 2014
27 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
05 Dec 2013 AP01 Appointment of Mr John Conor Doyle as a director
05 Dec 2013 TM01 Termination of appointment of Robert Irvin as a director
24 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 80,050
23 Oct 2013 CH01 Director's details changed for Philip John Stassi on 23 October 2013
11 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
18 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
04 Jan 2012 AP01 Appointment of Mr Robert Shepherd Duff as a director
04 Jan 2012 TM01 Termination of appointment of Graham Jones as a director
20 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
31 Aug 2011 AA Accounts for a dormant company made up to 30 September 2010
23 Jun 2011 AP01 Appointment of Robert Anthony Michael Irvin as a director
08 Jun 2011 TM01 Termination of appointment of Allyn Taylor as a director
25 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
27 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
28 May 2010 AD01 Registered office address changed from Jacobs House London Road Reading RG6 1BL on 28 May 2010
28 Jan 2010 AP03 Appointment of Mr Michael Norris as a secretary
27 Jan 2010 TM02 Termination of appointment of Anne Macrae as a secretary
30 Sep 2009 363a Return made up to 29/09/09; full list of members
15 Jun 2009 AA Full accounts made up to 30 September 2008