A & A LESTER LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Termination of appointment of Anna Louise Windsor as a director on 2023-06-30

View Document

03/07/233 July 2023 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 15a Market Street Oakengates Telford TF2 6EL on 2023-07-03

View Document

03/07/233 July 2023 Appointment of Mr Neville Taylor as a director on 2023-06-30

View Document

03/07/233 July 2023 Cessation of Anna Louise Windsor as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Notification of Namare Grp Ltd as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Registered office address changed from 1 Cornhill Ilminster Somerset TA19 0AD United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 2021-11-12

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109888670001

View Document

13/10/1713 October 2017 CURREXT FROM 30/09/2018 TO 30/11/2018

View Document

29/09/1729 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information