Advanced company searchLink opens in new window

LESTERS PROFESSIONAL SOLUTIONS LIMITED

Company number 03500088

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
22 Feb 2016 AD01 Registered office address changed from C/O Sybersolve Solutions Limited Suite 8a Elsinore House 77-85 Fulham Palace Road Hammersmith London W6 8JA to C/O Lesters No.1 Farrier's Yard 77 Fulham Palace Road London W6 8JA on 22 February 2016
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
07 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Oct 2014 CERTNM Company name changed oxonian software solutions LTD\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
16 Oct 2014 AP01 Appointment of Mr Spencer James Kendrick as a director on 4 July 2014
03 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
16 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
02 Apr 2012 AD01 Registered office address changed from 3Rd Floor Threshold House 65/69 Shepherds Bush Green London W12 8TX on 2 April 2012
23 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
12 Apr 2011 TM01 Termination of appointment of Ayr International Holdings Limited as a director
18 Jan 2011 AP02 Appointment of Ayr International Holdings Limited as a director
18 Jan 2011 AP02 Appointment of Ayr International Holdings Limited as a director
18 Jan 2011 TM01 Termination of appointment of James Dunlop as a director
24 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
18 May 2010 TM01 Termination of appointment of Simon Sefton as a director
18 May 2010 TM02 Termination of appointment of Anthony Hunter as a secretary