Advanced company searchLink opens in new window

LESIMAR LTD

Company number 12022056

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)
30 May 2024 MA Memorandum and Articles of Association
30 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2024 SH01 Statement of capital following an allotment of shares on 24 May 2024
  • GBP 1,177
07 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
25 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
15 Jan 2024 TM01 Termination of appointment of Lee Martyn Chapman as a director on 15 January 2024
18 Jan 2023 AP01 Appointment of Mr James Steven May as a director on 18 January 2023
18 Jan 2023 AP01 Appointment of Mr Lee Martyn Chapman as a director on 18 January 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
21 Oct 2022 MR01 Registration of charge 120220560001, created on 20 October 2022
21 Oct 2022 MR01 Registration of charge 120220560002, created on 20 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
19 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 May 2021
26 Apr 2021 PSC07 Cessation of Lisa Jane Teresa Powis as a person with significant control on 18 January 2021
26 Apr 2021 PSC07 Cessation of Lee Chapman as a person with significant control on 18 January 2021
17 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
03 Sep 2020 SH08 Change of share class name or designation
02 Sep 2020 SH10 Particulars of variation of rights attached to shares
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
27 Mar 2020 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Waterways Hamm Court Weybridge KT13 8YE on 27 March 2020
24 Mar 2020 TM01 Termination of appointment of Lee Chapman as a director on 11 March 2020
09 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 1,000
09 Dec 2019 SH10 Particulars of variation of rights attached to shares