TONY LESTER AUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Director's details changed for Mrs Amy Frances Melanie Smith on 2024-10-22 |
16/10/2416 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Change of details for Mr Anthony John Lester as a person with significant control on 2019-01-11 |
16/10/2316 October 2023 | Confirmation statement made on 2023-09-30 with updates |
12/10/2312 October 2023 | Director's details changed for Mr Anthony John Lester on 2023-10-10 |
12/10/2312 October 2023 | Change of details for Mr Anthony John Lester as a person with significant control on 2023-10-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Appointment of Mrs Jennie Lester as a director on 2023-02-22 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
08/10/198 October 2019 | CESSATION OF KAREN STEVIE LESTER AS A PSC |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR KAREN LESTER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | RETURN OF PURCHASE OF OWN SHARES |
29/01/1929 January 2019 | AUTH TO PURCHASE 45 ORD SHARES 11/01/2019 |
29/01/1929 January 2019 | 11/01/19 STATEMENT OF CAPITAL GBP 55 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/10/174 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN STEVIE LESTER / 02/10/2017 |
02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LESTER / 02/10/2017 |
02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS KAREN STEVIE LESTER / 02/10/2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
02/10/172 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LESTER / 02/10/2017 |
22/09/1722 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LESTER / 22/09/2017 |
22/09/1722 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LESTER / 22/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/11/145 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/10/139 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM ROCHEBERIE HOUSE 26 ALBERT STREET RUGBY WARWICKSHIRE CV21 2RS UNITED KINGDOM |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
11/12/1111 December 2011 | PREVSHO FROM 30/09/2011 TO 31/03/2011 |
26/10/1126 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
30/09/1030 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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