JOHN LESTER PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-03 with updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-03 with updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
02/03/232 March 2023 | Director's details changed for Mr Eleftherios Patsalides on 2023-03-02 |
02/03/232 March 2023 | Registered office address changed from Londsdale House High Street Lutterworth Leicestershire LE17 4AD United Kingdom to Lonsdale House High Street Lutterworth LE17 4AD on 2023-03-02 |
02/03/232 March 2023 | Change of details for Mr Eleftherios Patsalides as a person with significant control on 2023-03-02 |
02/03/232 March 2023 | Change of details for Mrs Jill Dean as a person with significant control on 2023-03-02 |
02/03/232 March 2023 | Change of details for Mr Adrian Russell Dean as a person with significant control on 2023-03-02 |
02/03/232 March 2023 | Director's details changed for Mr Adrian Russell Dean on 2023-03-02 |
17/02/2317 February 2023 | Registered office address changed from Elizabeth House High Street Lutterworth Leicestershire LE17 4AY to Londsdale House High Street Lutterworth Leicestershire LE17 4AD on 2023-02-17 |
17/02/2317 February 2023 | Director's details changed for Mr Eleftherios Patsalides on 2023-02-17 |
17/02/2317 February 2023 | Change of details for Mr Eleftherios Patsalides as a person with significant control on 2023-02-17 |
17/02/2317 February 2023 | Change of details for Mr Adrian Russell Dean as a person with significant control on 2023-02-17 |
17/02/2317 February 2023 | Change of details for Mrs Jill Dean as a person with significant control on 2023-02-17 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-03 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-03 with updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | 21/10/19 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CURREXT FROM 21/10/2020 TO 31/10/2020 |
21/10/1921 October 2019 | Annual accounts for year ending 21 Oct 2019 |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEFTHERIOS PATSALIDES |
04/10/194 October 2019 | CESSATION OF JOHN HOWARD LESTER AS A PSC |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
04/10/194 October 2019 | CESSATION OF ANNE ELIZABETH LESTER AS A PSC |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN RUSSELL DEAN |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL DEAN |
29/04/1929 April 2019 | RETURN OF PURCHASE OF OWN SHARES |
04/03/194 March 2019 | 21/12/18 STATEMENT OF CAPITAL GBP 700 |
28/02/1928 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN LESTER |
28/02/1928 February 2019 | APPOINTMENT TERMINATED, SECRETARY ANNE LESTER |
06/11/186 November 2018 | 21/10/18 TOTAL EXEMPTION FULL |
21/10/1821 October 2018 | Annual accounts for year ending 21 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
03/05/183 May 2018 | 21/10/17 TOTAL EXEMPTION FULL |
21/10/1721 October 2017 | Annual accounts for year ending 21 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 21 October 2016 |
21/10/1621 October 2016 | Annual accounts for year ending 21 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 21 October 2015 |
08/12/158 December 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
07/12/157 December 2015 | DIRECTOR APPOINTED MR ELEFTHERIOS PATSALIDES |
21/10/1521 October 2015 | Annual accounts for year ending 21 Oct 2015 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 21 October 2014 |
06/03/156 March 2015 | SECOND FILING WITH MUD 03/10/14 FOR FORM AR01 |
21/10/1421 October 2014 | Annual accounts for year ending 21 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 21 October 2013 |
25/10/1325 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts for year ending 21 Oct 2013 |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 21 October 2012 |
30/10/1230 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
21/10/1221 October 2012 | Annual accounts for year ending 21 Oct 2012 |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 21 October 2011 |
25/11/1125 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 21 October 2010 |
15/10/1015 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 21 October 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RUSSELL DEAN / 09/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD LESTER / 09/10/2009 |
22/10/0922 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 21 October 2008 |
07/01/097 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DEAN / 30/09/2007 |
07/01/097 January 2009 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/07 |
07/01/087 January 2008 | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS |
28/08/0728 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/06 |
13/03/0713 March 2007 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
01/12/061 December 2006 | NEW DIRECTOR APPOINTED |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/05 |
28/12/0528 December 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | DIRECTOR RESIGNED |
10/06/0410 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/03 |
14/11/0314 November 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
29/06/0329 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/02 |
13/12/0213 December 2002 | SECRETARY'S PARTICULARS CHANGED |
13/12/0213 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
07/11/027 November 2002 | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/01 |
20/11/0120 November 2001 | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS |
06/11/016 November 2001 | NEW DIRECTOR APPOINTED |
26/10/0126 October 2001 | NC INC ALREADY ADJUSTED 26/09/01 |
26/10/0126 October 2001 | £ NC 1000/2200 26/09/0 |
18/05/0118 May 2001 | FULL ACCOUNTS MADE UP TO 21/10/00 |
14/11/0014 November 2000 | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS |
20/04/0020 April 2000 | FULL ACCOUNTS MADE UP TO 21/10/99 |
15/11/9915 November 1999 | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS |
23/02/9923 February 1999 | FULL ACCOUNTS MADE UP TO 21/10/98 |
06/11/986 November 1998 | RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS |
05/08/985 August 1998 | FULL ACCOUNTS MADE UP TO 21/10/97 |
29/04/9829 April 1998 | REGISTERED OFFICE CHANGED ON 29/04/98 FROM: LONSDALE, HIGH STREET, LUTTERWORTH LEICESTERSHIRE, LE17 4AD |
06/11/976 November 1997 | RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS |
19/11/9619 November 1996 | ACC. REF. DATE SHORTENED FROM 31/10/97 TO 21/10/97 |
28/10/9628 October 1996 | NEW SECRETARY APPOINTED |
28/10/9628 October 1996 | REGISTERED OFFICE CHANGED ON 28/10/96 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP |
28/10/9628 October 1996 | SECRETARY RESIGNED |
28/10/9628 October 1996 | DIRECTOR RESIGNED |
28/10/9628 October 1996 | NEW DIRECTOR APPOINTED |
22/10/9622 October 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company