Advanced company searchLink opens in new window

LESMIK DEVELOPMENTS LIMITED

Company number 05189134

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2018 DS01 Application to strike the company off the register
12 Nov 2018 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 9 November 2018
12 Nov 2018 TM01 Termination of appointment of Nigel Terry Fee as a director on 9 November 2018
20 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Jan 2018 SH20 Statement by Directors
22 Jan 2018 SH19 Statement of capital on 22 January 2018
  • GBP 1
22 Jan 2018 CAP-SS Solvency Statement dated 21/12/17
22 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 27/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
09 Aug 2017 PSC01 Notification of David Zuck as a person with significant control on 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
03 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 3 August 2017
21 Jun 2017 CH01 Director's details changed for Nigel Terry Fee on 21 June 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
16 Mar 2017 CH01 Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017
04 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
03 Mar 2017 CH01 Director's details changed for Nigel Terry Fee on 3 March 2017
23 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
17 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 75,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
05 Sep 2014 CH04 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014