Advanced company searchLink opens in new window

LESOZA ENTERPRISES LIMITED

Company number 10548684

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)
11 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
01 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2022 AD01 Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ England to 1 C/O Brebners 1 Suffolk Way Sevenoaks TN13 1YL on 6 June 2022
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
15 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with updates
10 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 PSC01 Notification of Anna Juliet Frangos as a person with significant control on 13 March 2018
13 Mar 2018 PSC01 Notification of Andrew Frangos as a person with significant control on 13 March 2018
13 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 13 March 2018
12 Mar 2018 CS01 Confirmation statement made on 4 January 2018 with updates
12 Mar 2018 CH01 Director's details changed for Mrs Anna Juliet Frangos on 12 March 2018
12 Mar 2018 CH01 Director's details changed for Mr Andrew Frangos on 12 March 2018
12 Mar 2018 AD01 Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 247 Gray's Inn Road London WC1X 8QZ on 12 March 2018
14 Feb 2018 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
05 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-05
  • GBP 2