LESSORE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-06-19 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Director's details changed for Mrs Claire Ruth Lessore on 2024-06-01

View Document

03/07/243 July 2024 Director's details changed for Mr Samuel Alexandre Claude Lessore on 2024-06-01

View Document

03/07/243 July 2024 Change of details for Mr Samuel Alexandre Claude Lessore as a person with significant control on 2024-06-01

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/07/233 July 2023 Director's details changed for Mr Samuel Alexandre Claude Lessore on 2023-05-29

View Document

03/07/233 July 2023 Director's details changed for Mrs Claire Ruth Lessore on 2023-05-29

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

03/07/233 July 2023 Change of details for Mr Samuel Alexandre Claude Lessore as a person with significant control on 2023-05-29

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

06/07/216 July 2021 Registered office address changed from 138 Holborn London EC1N 2SW United Kingdom to 8 Twisleton Court Priory Hill Dartford DA1 2EN on 2021-07-06

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

10/04/1810 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 14 GRAYS INN ROAD LONDON LONDON WC1X 8HN ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ALEXANDRE CLAUDE LESSORE

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE RUTH LESSORE / 07/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALEXANDRE CLAUDE LESSORE / 07/03/2016

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 4 CHING COURT MONMOUTH STREET LONDON WC2H 9EY

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

17/07/1417 July 2014 CURREXT FROM 31/05/2015 TO 31/08/2015

View Document

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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