MAXINE LESTER PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Director's details changed for Mr Matthew Ross Lester on 2025-06-01 |
13/06/2513 June 2025 New | Director's details changed for Mrs Jade Anastasia Edwards on 2025-06-01 |
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
13/06/2513 June 2025 New | Director's details changed for Miss Stephanie Jane Marshall on 2025-06-01 |
11/06/2511 June 2025 New | Director's details changed for Maxine Lorraine Lester on 2025-06-01 |
10/06/2510 June 2025 | Change of details for Mrs Maxine Lorraine Lester as a person with significant control on 2025-06-01 |
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 |
10/06/2510 June 2025 | Director's details changed for Mr Matthew Ross Lester on 2025-06-01 |
10/06/2510 June 2025 | Director's details changed for Maxine Lorraine Lester on 2025-06-01 |
10/06/2510 June 2025 | Change of details for Mr Matthew Ross Lester as a person with significant control on 2025-06-01 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
02/06/242 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
02/03/232 March 2023 | Termination of appointment of Lisa Jane Gadsby as a director on 2023-02-28 |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
03/07/213 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/05/2013 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/09/1918 September 2019 | DIRECTOR APPOINTED MISS STEPHANIE JANE MARSHALL |
18/09/1918 September 2019 | DIRECTOR APPOINTED MRS LISA JANE GADSBY |
17/09/1917 September 2019 | DIRECTOR APPOINTED MRS JADE ANASTACIA EDWARDS |
17/09/1917 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JADE ANASTACIA EDWARDS / 17/09/2019 |
30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM THE OLD POST OFFICE HIGH STREET BOXWORTH CAMBRIDGESHIRE CB3 8LY |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
16/04/1916 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
17/04/1817 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
15/06/1615 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/07/151 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
05/08/145 August 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/07/131 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/01/138 January 2013 | DIRECTOR APPOINTED MR MATTHEW ROSS LESTER |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/07/1227 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
06/02/126 February 2012 | 25/01/12 STATEMENT OF CAPITAL GBP 100 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/07/116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE LORRAINE LESTER / 06/07/2011 |
06/07/116 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
06/07/116 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ROSS LESTER / 06/07/2011 |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
15/07/1015 July 2010 | 07/06/10 NO CHANGES |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
15/06/0715 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/11/0617 November 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06 |
14/07/0614 July 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | NEW SECRETARY APPOINTED |
11/07/0511 July 2005 | NEW DIRECTOR APPOINTED |
16/06/0516 June 2005 | DIRECTOR RESIGNED |
16/06/0516 June 2005 | REGISTERED OFFICE CHANGED ON 16/06/05 FROM: SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH |
16/06/0516 June 2005 | SECRETARY RESIGNED |
07/06/057 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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