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)
06 Jun 2018 SH10 Particulars of variation of rights attached to shares
06 Jun 2018 SH08 Change of share class name or designation
25 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Buyback agreement 15/05/2018
25 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 May 2018 PSC04 Change of details for Mr John Anthony Beresford as a person with significant control on 15 May 2018
23 May 2018 PSC07 Cessation of John Anthony Beresford as a person with significant control on 6 April 2016
22 May 2018 PSC04 Change of details for Mr Stuart Davidson as a person with significant control on 15 May 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
20 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
30 Jun 2017 PSC01 Notification of Stuart Davidson as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of John Anthony Beresford as a person with significant control on 6 April 2016
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
25 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
05 Apr 2016 SH20 Statement by Directors
05 Apr 2016 SH19 Statement of capital on 5 April 2016
  • GBP 10,000.00
05 Apr 2016 CAP-SS Solvency Statement dated 30/03/16
05 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
18 Aug 2015 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015
17 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
10 Aug 2015 AP01 Appointment of Mr Brendan Michael Johnson as a director on 6 September 2014
10 Aug 2015 AP01 Appointment of Mr Michael John Turner as a director on 6 September 2014
28 Apr 2015 SH20 Statement by Directors