Company NameLessoncity Limited
Company StatusActive
Company Number02616049
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGeorge Martin Luckraft
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameNigel Anthony David Thomas
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(1 year after company formation)
Appointment Duration31 years, 11 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameMr Graeme Andrew Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(15 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Director NameMrs Jacquelyn Anne Neill
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBaddiant Alleyns Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AE
Director NameGeorge Augustine Barton Steer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wynnstay Gardens
London
W8 6UP
Director NameAndrew Frederick Hames
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration24 years, 2 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Elers Road
Ealing
London
W13 9QB
Director NameExecutors Of John Plowden Carrington
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration30 years, 2 months (resigned 30 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3-4 Holborn Circus
London
EC1N 2PL
Secretary NameAndrew Frederick Hames
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration24 years, 2 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Elers Road
Ealing
London
W13 9QB

Location

Registered Address9 Ely Place
London
EC1N 6RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80k at £0.01Chasophie LTD
50.72%
Deferred
45k at £0.01Chasophie LTD
28.53%
Ordinary
21.2k at £0.01John Carrington
13.46%
Ordinary
2.9k at £0.01Anne Kathryn Crabbe
1.81%
Ordinary
2.4k at £0.01Karine Luckraft
1.51%
Ordinary
1.7k at £0.01Andrew Frederick Hames
1.11%
Ordinary
1.7k at £0.01Gillian Thomas
1.08%
Ordinary
1.7k at £0.01Vivienne Hames
1.08%
Ordinary
745 at £0.01Hugh Carrington
0.47%
Ordinary
304 at £0.01Michael Francis Cartwright
0.19%
Ordinary
60 at £0.01C.e.m. Gilbertson
0.04%
Ordinary
16 at £0.01Jeanie M. Carrington
0.01%
Ordinary

Financials

Year2014
Turnover£306,580
Gross Profit£70,440
Net Worth£371,464
Cash£304,489
Current Liabilities£214

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

6 June 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
6 June 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
10 January 2023Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2PL to 9 Ely Place London EC1N 6RY on 10 January 2023 (1 page)
5 September 2022Change of details for Mr John Plowden Carrington as a person with significant control on 30 July 2022 (2 pages)
5 September 2022Termination of appointment of John Plowden Carrington as a director on 30 July 2022 (1 page)
7 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
18 May 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
23 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
19 May 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
15 October 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
8 June 2020Notification of Andreas Eduard Gubser as a person with significant control on 1 February 2019 (2 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
4 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
12 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 June 2017Termination of appointment of Andrew Frederick Hames as a secretary on 2 August 2016 (1 page)
6 June 2017Termination of appointment of Andrew Frederick Hames as a director on 2 August 2016 (1 page)
6 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
6 June 2017Termination of appointment of Andrew Frederick Hames as a secretary on 2 August 2016 (1 page)
6 June 2017Termination of appointment of Andrew Frederick Hames as a director on 2 August 2016 (1 page)
3 November 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
3 November 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,577.38
(7 pages)
11 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,577.38
(7 pages)
31 December 2015Group of companies' accounts made up to 7 April 2015 (15 pages)
31 December 2015Group of companies' accounts made up to 7 April 2015 (15 pages)
31 December 2015Group of companies' accounts made up to 7 April 2015 (15 pages)
16 December 2015Current accounting period shortened from 7 April 2016 to 31 December 2015 (1 page)
16 December 2015Current accounting period shortened from 7 April 2016 to 31 December 2015 (1 page)
16 December 2015Current accounting period shortened from 7 April 2016 to 31 December 2015 (1 page)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,577.38
(7 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,577.38
(7 pages)
4 December 2014Group of companies' accounts made up to 7 April 2014 (15 pages)
4 December 2014Group of companies' accounts made up to 7 April 2014 (15 pages)
4 December 2014Group of companies' accounts made up to 7 April 2014 (15 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,577.38
(7 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,577.38
(7 pages)
24 October 2013Group of companies' accounts made up to 7 April 2013 (15 pages)
24 October 2013Group of companies' accounts made up to 7 April 2013 (15 pages)
24 October 2013Group of companies' accounts made up to 7 April 2013 (15 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
12 October 2012Group of companies' accounts made up to 7 April 2012 (15 pages)
12 October 2012Group of companies' accounts made up to 7 April 2012 (15 pages)
12 October 2012Group of companies' accounts made up to 7 April 2012 (15 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
5 October 2011Group of companies' accounts made up to 7 April 2011 (15 pages)
5 October 2011Group of companies' accounts made up to 7 April 2011 (15 pages)
5 October 2011Group of companies' accounts made up to 7 April 2011 (15 pages)
1 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
20 September 2010Group of companies' accounts made up to 7 April 2010 (15 pages)
20 September 2010Group of companies' accounts made up to 7 April 2010 (15 pages)
20 September 2010Group of companies' accounts made up to 7 April 2010 (15 pages)
28 June 2010Director's details changed for Andrew Frederick Hames on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Andrew Frederick Hames on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (9 pages)
28 June 2010Director's details changed for George Martin Luckraft on 31 May 2010 (2 pages)
28 June 2010Director's details changed for George Martin Luckraft on 31 May 2010 (2 pages)
28 January 2010Director's details changed for Nigel Anthony David Thomas on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Nigel Anthony David Thomas on 27 January 2010 (2 pages)
21 January 2010Director's details changed for John Plowden Carrington on 14 January 2010 (3 pages)
21 January 2010Director's details changed for John Plowden Carrington on 14 January 2010 (3 pages)
16 January 2010Director's details changed for George Martin Luckraft on 12 January 2010 (3 pages)
16 January 2010Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for George Martin Luckraft on 12 January 2010 (3 pages)
12 October 2009Group of companies' accounts made up to 7 April 2009 (15 pages)
12 October 2009Group of companies' accounts made up to 7 April 2009 (15 pages)
12 October 2009Group of companies' accounts made up to 7 April 2009 (15 pages)
18 June 2009Return made up to 31/05/09; full list of members (8 pages)
18 June 2009Return made up to 31/05/09; full list of members (8 pages)
3 December 2008Group of companies' accounts made up to 7 April 2008 (15 pages)
3 December 2008Group of companies' accounts made up to 7 April 2008 (15 pages)
3 December 2008Group of companies' accounts made up to 7 April 2008 (15 pages)
25 June 2008Return made up to 31/05/08; full list of members (8 pages)
25 June 2008Return made up to 31/05/08; full list of members (8 pages)
6 December 2007Group of companies' accounts made up to 7 April 2007 (16 pages)
6 December 2007Group of companies' accounts made up to 7 April 2007 (16 pages)
6 December 2007Group of companies' accounts made up to 7 April 2007 (16 pages)
1 June 2007Return made up to 31/05/07; full list of members (5 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Return made up to 31/05/07; full list of members (5 pages)
1 June 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
22 November 2006Group of companies' accounts made up to 7 April 2006 (14 pages)
22 November 2006Group of companies' accounts made up to 7 April 2006 (14 pages)
22 November 2006Group of companies' accounts made up to 7 April 2006 (14 pages)
6 June 2006Return made up to 31/05/06; full list of members (5 pages)
6 June 2006Return made up to 31/05/06; full list of members (5 pages)
12 October 2005Group of companies' accounts made up to 7 April 2005 (14 pages)
12 October 2005Group of companies' accounts made up to 7 April 2005 (14 pages)
12 October 2005Group of companies' accounts made up to 7 April 2005 (14 pages)
21 June 2005Return made up to 31/05/05; full list of members (5 pages)
21 June 2005Return made up to 31/05/05; full list of members (5 pages)
18 October 2004Group of companies' accounts made up to 7 April 2004 (13 pages)
18 October 2004Group of companies' accounts made up to 7 April 2004 (13 pages)
18 October 2004Group of companies' accounts made up to 7 April 2004 (13 pages)
7 June 2004Return made up to 31/05/04; full list of members (11 pages)
7 June 2004Return made up to 31/05/04; full list of members (11 pages)
23 October 2003Group of companies' accounts made up to 7 April 2003 (13 pages)
23 October 2003Group of companies' accounts made up to 7 April 2003 (13 pages)
23 October 2003Group of companies' accounts made up to 7 April 2003 (13 pages)
9 June 2003Return made up to 31/05/03; full list of members (11 pages)
9 June 2003Return made up to 31/05/03; full list of members (11 pages)
12 September 2002Group of companies' accounts made up to 7 April 2002 (13 pages)
12 September 2002Group of companies' accounts made up to 7 April 2002 (13 pages)
12 September 2002Group of companies' accounts made up to 7 April 2002 (13 pages)
10 June 2002Return made up to 31/05/02; full list of members (11 pages)
10 June 2002Return made up to 31/05/02; full list of members (11 pages)
20 September 2001Group of companies' accounts made up to 7 April 2001 (14 pages)
20 September 2001Group of companies' accounts made up to 7 April 2001 (14 pages)
20 September 2001Group of companies' accounts made up to 7 April 2001 (14 pages)
7 June 2001Return made up to 31/05/01; full list of members (10 pages)
7 June 2001Return made up to 31/05/01; full list of members (10 pages)
8 September 2000Full group accounts made up to 7 April 2000 (14 pages)
8 September 2000Full group accounts made up to 7 April 2000 (14 pages)
8 September 2000Full group accounts made up to 7 April 2000 (14 pages)
6 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 June 1999Full group accounts made up to 7 April 1999 (14 pages)
24 June 1999Full group accounts made up to 7 April 1999 (14 pages)
24 June 1999Full group accounts made up to 7 April 1999 (14 pages)
21 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 July 1998Full group accounts made up to 7 April 1998 (14 pages)
17 July 1998Full group accounts made up to 7 April 1998 (14 pages)
17 July 1998Full group accounts made up to 7 April 1998 (14 pages)
29 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 1997Full group accounts made up to 7 April 1997 (14 pages)
9 December 1997Full group accounts made up to 7 April 1997 (14 pages)
9 December 1997Full group accounts made up to 7 April 1997 (14 pages)
6 July 1997Return made up to 31/05/97; full list of members (11 pages)
6 July 1997Return made up to 31/05/97; full list of members (11 pages)
9 December 1996Full accounts made up to 7 April 1996 (7 pages)
9 December 1996Full accounts made up to 7 April 1996 (7 pages)
9 December 1996Full accounts made up to 7 April 1996 (7 pages)
10 September 1996Amending resolution (2 pages)
10 September 1996Amending resolution (2 pages)
4 September 1996Ad 27/08/96--------- £ si [email protected]=788 £ ic 78869/79657 (4 pages)
4 September 1996£ nc 778800/779600 27/08/96 (1 page)
4 September 1996£ nc 778800/779600 27/08/96 (1 page)
4 September 1996Ad 27/08/96--------- £ si [email protected]=788 £ ic 78869/79657 (4 pages)
12 June 1996Return made up to 31/05/96; full list of members (11 pages)
12 June 1996Return made up to 31/05/96; full list of members (11 pages)
15 February 1996Full accounts made up to 7 April 1995 (6 pages)
15 February 1996Full accounts made up to 7 April 1995 (6 pages)
15 February 1996Full accounts made up to 7 April 1995 (6 pages)
24 May 1995Return made up to 31/05/95; no change of members (12 pages)
24 May 1995Return made up to 31/05/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
15 April 1994Memorandum and Articles of Association (31 pages)
15 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 April 1994Memorandum and Articles of Association (31 pages)
11 March 1992Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
11 March 1992Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
31 May 1991Certificate of incorporation (1 page)
31 May 1991Incorporation (9 pages)
31 May 1991Incorporation (9 pages)
31 May 1991Certificate of incorporation (1 page)