JOHN LESTER PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/03/232 March 2023 Director's details changed for Mr Eleftherios Patsalides on 2023-03-02

View Document

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

View Document

02/03/232 March 2023 Change of details for Mr Eleftherios Patsalides as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Mrs Jill Dean as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Mr Adrian Russell Dean as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Director's details changed for Mr Adrian Russell Dean on 2023-03-02

View Document

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

View Document

17/02/2317 February 2023 Director's details changed for Mr Eleftherios Patsalides on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Mr Eleftherios Patsalides as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Mr Adrian Russell Dean as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Mrs Jill Dean as a person with significant control on 2023-02-17

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 21/10/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CURREXT FROM 21/10/2020 TO 31/10/2020

View Document

21/10/1921 October 2019 Annual accounts for year ending 21 Oct 2019

View Accounts

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEFTHERIOS PATSALIDES

View Document

04/10/194 October 2019 CESSATION OF JOHN HOWARD LESTER AS A PSC

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

04/10/194 October 2019 CESSATION OF ANNE ELIZABETH LESTER AS A PSC

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN RUSSELL DEAN

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL DEAN

View Document

29/04/1929 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/03/194 March 2019 21/12/18 STATEMENT OF CAPITAL GBP 700

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LESTER

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY ANNE LESTER

View Document

06/11/186 November 2018 21/10/18 TOTAL EXEMPTION FULL

View Document

21/10/1821 October 2018 Annual accounts for year ending 21 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/05/183 May 2018 21/10/17 TOTAL EXEMPTION FULL

View Document

21/10/1721 October 2017 Annual accounts for year ending 21 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 21 October 2016

View Document

21/10/1621 October 2016 Annual accounts for year ending 21 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 21 October 2015

View Document

08/12/158 December 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ELEFTHERIOS PATSALIDES

View Document

21/10/1521 October 2015 Annual accounts for year ending 21 Oct 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 21 October 2014

View Document

06/03/156 March 2015 SECOND FILING WITH MUD 03/10/14 FOR FORM AR01

View Document

21/10/1421 October 2014 Annual accounts for year ending 21 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 21 October 2013

View Document

25/10/1325 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts for year ending 21 Oct 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 21 October 2012

View Document

30/10/1230 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

21/10/1221 October 2012 Annual accounts for year ending 21 Oct 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 21 October 2011

View Document

25/11/1125 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 21 October 2010

View Document

15/10/1015 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 21 October 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RUSSELL DEAN / 09/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD LESTER / 09/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 21 October 2008

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DEAN / 30/09/2007

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/02

View Document

13/12/0213 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 NC INC ALREADY ADJUSTED 26/09/01

View Document

26/10/0126 October 2001 £ NC 1000/2200 26/09/0

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 21/10/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 21/10/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 21/10/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 21/10/97

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: LONSDALE, HIGH STREET, LUTTERWORTH LEICESTERSHIRE, LE17 4AD

View Document

06/11/976 November 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 21/10/97

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED

View Document

28/10/9628 October 1996 REGISTERED OFFICE CHANGED ON 28/10/96 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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