Advanced company searchLink opens in new window

HERB LESTER ASSOCIATES LIMITED

Company number 07183338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
03 Feb 2022 CH01 Director's details changed for Mr Benjamin Toby Olins on 27 January 2022
03 Feb 2022 AD01 Registered office address changed from 55 Darwin Court Gloucester Avenue London NW1 7BQ England to 31 Oval Road London NW1 7EA on 3 February 2022
06 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
16 Mar 2021 PSC04 Change of details for Jane Anne Smilie as a person with significant control on 9 March 2021
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 PSC04 Change of details for Jane Anne Smilie as a person with significant control on 23 March 2020
19 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 AD01 Registered office address changed from Unit 2L 436 Essex Road London N1 3QP England to 55 Darwin Court Gloucester Avenue London NW1 7BQ on 19 June 2019
18 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
14 Mar 2019 PSC01 Notification of Benjamin Toby Olins as a person with significant control on 6 April 2016
14 Mar 2019 PSC01 Notification of Jane Anne Smilie as a person with significant control on 6 April 2016
14 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 14 March 2019
18 Jan 2019 TM01 Termination of appointment of Jane Anne Smillie as a director on 18 January 2019
18 Jan 2019 TM02 Termination of appointment of Jane Anne Smillie as a secretary on 18 January 2019
28 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
28 Mar 2018 AA Unaudited abridged accounts made up to 31 March 2017
14 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
28 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates