Company Information for LESTER CONTROL SYSTEMS (HOLDINGS) LIMITED
59 IMPERIAL WAY, CROYDON, CR0 4RR,
|
Company Registration Number
09166246
Private Limited Company
Active |
Company Name | |
---|---|
LESTER CONTROL SYSTEMS (HOLDINGS) LIMITED | |
Legal Registered Office | |
59 IMPERIAL WAY CROYDON CR0 4RR Other companies in WC1B | |
Company Number | 09166246 | |
---|---|---|
Company ID Number | 09166246 | |
Date formed | 2014-08-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-10-08 04:07:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ANTHONY BERESFORD |
||
STUART DAVIDSON |
||
BRENDAN MICHAEL JOHNSON |
||
MICHAEL JOHN TURNER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SARUM ELECTRONICS LIMITED | Director | 2014-09-06 | CURRENT | 1985-01-31 | Active | |
LESTER CONTROL SYSTEMS LIMITED | Director | 1991-07-04 | CURRENT | 1984-11-15 | Active | |
SARUM ELECTRONICS LIMITED | Director | 2014-09-06 | CURRENT | 1985-01-31 | Active | |
LESTER CONTROL SYSTEMS LIMITED | Director | 1991-07-04 | CURRENT | 1984-11-15 | Active | |
LESTER CONTROL SYSTEMS LIMITED | Director | 2014-01-01 | CURRENT | 1984-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/22 FROM 93 Chatterton Road Bromley BR2 9QQ England | |
CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
SH06 | Cancellation of shares. Statement of capital on 2021-07-16 GBP 4,967 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY BERESFORD | |
SH06 | Cancellation of shares. Statement of capital on 2021-04-16 GBP 5,305 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2021-01-15 GBP 5,659 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-10-16 GBP 6,013 | |
SH03 | Purchase of own shares | |
PSC07 | CESSATION OF JOHN ANTHONY BERESFORD AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/20 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
SH06 | Cancellation of shares. Statement of capital on 2020-07-14 GBP 6,367 | |
SH03 | Purchase of own shares | |
AP03 | Appointment of Mr Michael John Phillips as company secretary on 2020-06-25 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-04-16 GBP 6,721 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES | |
CH01 | Director's details changed for Mr John Anthony Beresford on 2020-01-29 | |
SH06 | Cancellation of shares. Statement of capital on 2020-01-16 GBP 7,075 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-10-16 GBP 7,429 | |
SH03 | Purchase of own shares | |
RES01 | ADOPT ARTICLES 31/10/19 | |
PSC04 | Change of details for Mr Stuart Davidson as a person with significant control on 2019-07-16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
SH06 | Cancellation of shares. Statement of capital on 2019-07-16 GBP 7,783 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-04-17 GBP 8,137 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-01-16 GBP 8,491 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-10-09 GBP 8,845 | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
SH06 | Cancellation of shares. Statement of capital on 2018-07-16 GBP 9,199 | |
SH03 | Purchase of own shares | |
PSC04 | Change of details for Mr Stuart Davidson as a person with significant control on 2018-07-16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 15/06/18 STATEMENT OF CAPITAL;GBP 9553 | |
SH06 | Cancellation of shares. Statement of capital on 2018-05-15 GBP 9,553 | |
SH03 | Purchase of own shares | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES13 | BUYBACK AGREEMENT 15/05/2018 | |
RES01 | ADOPT ARTICLES 25/05/18 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BERESFORD / 15/05/2018 | |
PSC07 | CESSATION OF JOHN ANTHONY BERESFORD AS A PSC | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STUART DAVIDSON / 15/05/2018 | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAVIDSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANTHONY BERESFORD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 10000 | |
SH19 | 05/04/16 STATEMENT OF CAPITAL GBP 10000.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 30/03/16 | |
RES06 | REDUCE ISSUED CAPITAL 30/03/2016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/08/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRENDAN MICHAEL JOHNSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN TURNER | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 28/04/15 STATEMENT OF CAPITAL GBP 100000 | |
CAP-SS | SOLVENCY STATEMENT DATED 10/04/15 | |
RES06 | REDUCE ISSUED CAPITAL 10/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVIDSON / 13/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY BERESFORD / 13/04/2015 | |
AA01 | PREVSHO FROM 31/08/2015 TO 31/12/2014 | |
RES01 | ADOPT ARTICLES 28/08/2014 | |
SH01 | 28/08/14 STATEMENT OF CAPITAL GBP 1232000 | |
SH01 | 28/08/14 STATEMENT OF CAPITAL GBP 1400000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 28220 - Manufacture of lifting and handling equipment
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LESTER CONTROL SYSTEMS (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as LESTER CONTROL SYSTEMS (HOLDINGS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |