Advanced company searchLink opens in new window

LESWELL STREET ENTERPRISES LIMITED

Company number 05131459

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 Feb 2024 AA Micro company accounts made up to 31 May 2023
14 Feb 2024 PSC04 Change of details for Mr Kash Knezovich as a person with significant control on 1 February 2024
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
01 Feb 2024 PSC07 Cessation of Jayne Louise Christoforos as a person with significant control on 1 February 2024
25 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
24 May 2023 AA Unaudited abridged accounts made up to 31 May 2022
27 May 2022 AA Unaudited abridged accounts made up to 31 May 2021
25 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
27 Oct 2021 CH01 Director's details changed for Mr Kash Knezovich on 26 October 2021
27 Oct 2021 PSC04 Change of details for Mr Kash Knezovich as a person with significant control on 26 October 2021
27 Oct 2021 AD01 Registered office address changed from Four Acres Lynalls Lane Far Forest Kidderminster Worcestershire DY14 9UR England to 16 Lansdown Crescent Lane Cheltenham Gloucestershire GL50 2LD on 27 October 2021
24 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
23 Sep 2020 AA Unaudited abridged accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
24 Jan 2020 PSC07 Cessation of Darren David Chorley as a person with significant control on 27 November 2019
24 Jan 2020 PSC04 Change of details for Mr Kash Knezovich as a person with significant control on 27 November 2019
24 Jan 2020 TM01 Termination of appointment of Darren David Chorley as a director on 27 November 2019
26 Sep 2019 AA Unaudited abridged accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
11 Mar 2019 SH08 Change of share class name or designation
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 400
14 Feb 2019 MR01 Registration of charge 051314590002, created on 11 February 2019
25 Sep 2018 AA Unaudited abridged accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
23 May 2018 TM02 Termination of appointment of Peter Bernard Copsey as a secretary on 23 May 2018