Advanced company searchLink opens in new window

LESTER CONTROL SYSTEMS (HOLDINGS) LIMITED

Company number 09166246

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)
08 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
18 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
23 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
14 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
11 May 2022 AD01 Registered office address changed from 93 Chatterton Road Bromley BR2 9QQ England to 59 Imperial Way Croydon CR0 4RR on 11 May 2022
03 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
22 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
03 Sep 2021 SH06 Cancellation of shares. Statement of capital on 16 July 2021
  • GBP 4,967
03 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
26 Aug 2021 TM01 Termination of appointment of John Anthony Beresford as a director on 5 August 2021
19 May 2021 SH06 Cancellation of shares. Statement of capital on 16 April 2021
  • GBP 5,305
19 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
17 Feb 2021 SH06 Cancellation of shares. Statement of capital on 15 January 2021
  • GBP 5,659
17 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Nov 2020 SH06 Cancellation of shares. Statement of capital on 16 October 2020
  • GBP 6,013
18 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Nov 2020 PSC07 Cessation of John Anthony Beresford as a person with significant control on 13 November 2020
05 Nov 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 93 Chatterton Road Bromley BR2 9QQ on 5 November 2020
30 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
10 Aug 2020 SH06 Cancellation of shares. Statement of capital on 14 July 2020
  • GBP 6,367
10 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Jul 2020 AP03 Appointment of Mr Michael John Phillips as a secretary on 25 June 2020
27 May 2020 SH03 Purchase of own shares.
20 May 2020 SH06 Cancellation of shares. Statement of capital on 16 April 2020
  • GBP 6,721