Advanced company searchLink opens in new window

LESARA UK LIMITED

Company number 10563353

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)
08 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 5 August 2020
27 Aug 2019 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 27 August 2019
23 Aug 2019 LIQ02 Statement of affairs
23 Aug 2019 600 Appointment of a voluntary liquidator
23 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-06
24 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 AA Audit exemption subsidiary accounts made up to 31 December 2017
26 Feb 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
05 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
14 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
12 Apr 2018 PSC04 Change of details for Roman Kirsch as a person with significant control on 11 January 2018
12 Apr 2018 CH01 Director's details changed for Roman Kirsch on 11 January 2018
12 Apr 2018 CH01 Director's details changed for Roman Kirsch on 31 August 2017
12 Apr 2018 PSC04 Change of details for Roman Kirsch as a person with significant control on 31 August 2017
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017