CONRAD (LESTER WAY) LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

10/04/2510 April 2025

View Document

06/01/256 January 2025 Appointment of Mr Anthony James O'carroll as a director on 2024-12-30

View Document

31/10/2431 October 2024 Termination of appointment of Steven Neville Hardman as a director on 2024-10-22

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

14/02/2314 February 2023 Accounts for a small company made up to 2022-03-31

View Document

01/11/221 November 2022 Termination of appointment of Christopher Noel Barry Shears as a director on 2022-10-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

19/07/2219 July 2022 Accounts for a small company made up to 2022-03-31

View Document

03/03/223 March 2022 Registration of charge 129502730001, created on 2022-02-25

View Document

16/02/2216 February 2022 Notification of Conrad (Thames) Limited as a person with significant control on 2022-02-15

View Document

16/02/2216 February 2022 Cessation of Conrad (Emerald) Limited as a person with significant control on 2022-02-15

View Document

16/12/2116 December 2021 Current accounting period extended from 2021-03-31 to 2022-03-31

View Document

07/12/217 December 2021 Second filing for the appointment of Mr David Philip Geoffrey Bates as a director

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

19/05/2119 May 2021 ARTICLES OF ASSOCIATION

View Document

19/05/2119 May 2021 ADOPT ARTICLES 03/05/2021

View Document

05/05/215 May 2021 Appointment of Mr David Philip Geoffrey Bates as a director on 2021-05-03

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MR DAVID PHILIP GEOFFREY BATES

View Document

29/04/2129 April 2021 APPOINTMENT TERMINATED, DIRECTOR SARAH APPLEBY

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED STEVEN NEVILLE HARDMAN

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM TS2 PINEWOOD BUSINESS PARK COLESHILL ROAD BIRMINGHAM B37 7HG UNITED KINGDOM

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR CARLOS GARCIA

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES HALL-SMITH

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ENTRACT

View Document

18/01/2118 January 2021 CESSATION OF VIRIDIS 178 LIMITED AS A PSC

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD (EMERALD) LIMITED

View Document

18/01/2118 January 2021 SECRETARY APPOINTED MARK DAVID NEW

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED CHRISTOPHER NOEL BARRY SHEARS

View Document

17/01/2117 January 2021 DIRECTOR APPOINTED MS SARAH HELEN APPLEBY

View Document

17/01/2117 January 2021 CURRSHO FROM 31/10/2021 TO 31/03/2021

View Document

14/10/2014 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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