LESTAR DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

28/06/2428 June 2024 Registered office address changed from C/O Nabarro 34-35 Eastcastle Street London W1W 8DW to 50 Seymour Street London W1H 7JG on 2024-06-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073108800006

View Document

06/08/146 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 3/4 GREAT MARLBOROUGH STREET LONDON W1F 7HH

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 29 GRANGE COURT UPPER PARK LOUGHTON IG10 4QY

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR TARA WEIR-WILLIAMS

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR TARA WEIR-WILLIAMS

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED THOMAS CHRISTOPHER WILLIAMS

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY TARA WEIR-WILLIAMS

View Document

09/08/129 August 2012 DIRECTOR APPOINTED DOMINIC HOGG

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG UNITED KINGDOM

View Document

09/08/129 August 2012 CHANGE RO ADDRESS 27/07/2012

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE WEIR

View Document

09/08/129 August 2012 SECRETARY APPOINTED DOMINIC HOGG

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/07/1230 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/08/1025 August 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1012 July 2010 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