- Company Overview for LESIMAR LTD (12022056)
- Filing history for LESIMAR LTD (12022056)
- People for LESIMAR LTD (12022056)
- Charges for LESIMAR LTD (12022056)
- More for LESIMAR LTD (12022056)
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
|
|
24 May 2024 | SH01 |
Statement of capital following an allotment of shares on 24 May 2024
|
|
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
|
|
09 Dec 2019 | SH10 | Particulars of variation of rights attached to shares |