Advanced company searchLink opens in new window

LESTER KING ASSOCIATES LIMITED

Company number 05792631

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)
01 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2013 DS01 Application to strike the company off the register
14 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
07 Oct 2013 CH01 Director's details changed for Mr Lester King on 1 October 2013
29 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
10 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Dec 2012 TM02 Termination of appointment of Debbie King as a secretary on 10 November 2012
26 Oct 2012 CH01 Director's details changed for Lester King on 26 October 2012
18 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011
18 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
18 May 2011 AD01 Registered office address changed from Soverign House 15 Towcester Road Old Stratford Milton Keynes Buckinghamshire MK19 6AN on 18 May 2011
27 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
13 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
09 Dec 2009 CH03 Secretary's details changed for Debbie King on 1 October 2009
21 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
13 Oct 2009 CH01 Director's details changed for Lester King on 1 October 2009
29 May 2009 363a Return made up to 24/04/09; full list of members
29 May 2009 287 Registered office changed on 29/05/2009 from sovereign house 15 towcester road old stratford milton keynes buckinghamshire MK19 6AN
25 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
22 May 2008 288c Secretary's Change of Particulars / debbie king / 22/05/2008 /
22 May 2008 288c Director's Change of Particulars / lester king / 22/05/2008 / HouseName/Number was: , now: 4; Street was: 1B redwood gate, now: baily court; Area was: shenley lodge, now: shenley church end; Region was: bucks, now: buckinghamshire; Post Code was: MK5 7BZ, now: MK5 6DR; Country was: , now: united kingdom
22 May 2008 288c Secretary's Change of Particulars / debbie king / 22/05/2008 / HouseName/Number was: , now: 4; Street was: 1B redwood gate, now: baily court; Area was: shenley lodge, now: shenley church end; Post Code was: MK5 7BZ, now: MK5 6DR; Country was: , now: united kingdom
16 May 2008 363a Return made up to 24/04/08; full list of members