Advanced company searchLink opens in new window

LESPRIT LIMITED

Company number 08020588

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)
29 Nov 2017 CH01 Director's details changed for Mr Colin John Seggie on 20 November 2017
29 Nov 2017 CH03 Secretary's details changed for Charles Hawkins on 20 November 2017
29 Nov 2017 CH01 Director's details changed for Mr Michael Hughes on 20 November 2017
21 Sep 2017 PSC04 Change of details for Lord William Haughey as a person with significant control on 10 September 2017
21 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
21 Jul 2017 PSC02 Notification of City Facilities Management Limited as a person with significant control on 31 March 2017
20 Jul 2017 PSC01 Notification of William Haughey as a person with significant control on 31 March 2017
11 Jul 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
08 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 47,503.25
04 May 2017 TM01 Termination of appointment of Simon Mark Peter Adcock as a director on 31 March 2017
04 May 2017 MR04 Satisfaction of charge 1 in full
28 Apr 2017 SH10 Particulars of variation of rights attached to shares
26 Apr 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
26 Apr 2017 TM01 Termination of appointment of Mark Robert Dixon as a director on 31 March 2017
26 Apr 2017 AP03 Appointment of Charles Hawkins as a secretary on 31 March 2017
26 Apr 2017 AP01 Appointment of Mr Michael Hughes as a director on 31 March 2017
26 Apr 2017 AP01 Appointment of Colin Seggie as a director on 31 March 2017
26 Apr 2017 TM01 Termination of appointment of Christopher Martin Coulton as a director on 31 March 2017
20 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2017 MR01 Registration of charge 080205880002, created on 31 March 2017
30 Mar 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 March 2017
28 Feb 2017 TM01 Termination of appointment of Rupert Nicholas Bruce Morgan as a director on 15 December 2016
09 Dec 2016 AA Group of companies' accounts made up to 29 February 2016
05 Jul 2016 AP01 Appointment of Mr Christopher Martin Coulton as a director on 1 July 2016
27 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 47,500