MAXINE LESTER PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewDirector's details changed for Mr Matthew Ross Lester on 2025-06-01

View Document

13/06/2513 June 2025 NewDirector's details changed for Mrs Jade Anastasia Edwards on 2025-06-01

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

13/06/2513 June 2025 NewDirector's details changed for Miss Stephanie Jane Marshall on 2025-06-01

View Document

11/06/2511 June 2025 NewDirector's details changed for Maxine Lorraine Lester on 2025-06-01

View Document

10/06/2510 June 2025 Change of details for Mrs Maxine Lorraine Lester as a person with significant control on 2025-06-01

View Document

10/06/2510 June 2025 Registered office address changed from The Old Post Office High Street Boxworth Cambridge CB23 4LY England to Unit 5 Avenue Business Park Brockley Road Elsworth Cambridgeshire CB23 4EY on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Mr Matthew Ross Lester on 2025-06-01

View Document

10/06/2510 June 2025 Director's details changed for Maxine Lorraine Lester on 2025-06-01

View Document

10/06/2510 June 2025 Change of details for Mr Matthew Ross Lester as a person with significant control on 2025-06-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/06/242 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Lisa Jane Gadsby as a director on 2023-02-28

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/07/213 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/05/2013 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 DIRECTOR APPOINTED MISS STEPHANIE JANE MARSHALL

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS LISA JANE GADSBY

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MRS JADE ANASTACIA EDWARDS

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JADE ANASTACIA EDWARDS / 17/09/2019

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM THE OLD POST OFFICE HIGH STREET BOXWORTH CAMBRIDGESHIRE CB3 8LY

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

16/04/1916 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR MATTHEW ROSS LESTER

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

06/02/126 February 2012 25/01/12 STATEMENT OF CAPITAL GBP 100

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE LORRAINE LESTER / 06/07/2011

View Document

06/07/116 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ROSS LESTER / 06/07/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/07/1015 July 2010 07/06/10 NO CHANGES

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information