Company NameLesterose Scotland Limited
Company StatusActive
Company Number03164383
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Anthony Richard Stone
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
Secretary NameMaureen Elizabeth Stone
NationalityBritish
StatusCurrent
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr David John Guildford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(11 years, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
Director NamePaul Braid
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(21 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr Barry Holmes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(28 years, 1 month after company formation)
Appointment Duration1 month
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
DA15 7BY
Director NameMr Matthew Blackwood
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(28 years, 1 month after company formation)
Appointment Duration1 month
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr David John Guildford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Forest Drive
Farnborough
Kent
BR2 6EE
Director NameAnthony James Forward
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(3 years after company formation)
Appointment Duration3 months (resigned 21 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Pilgrims Way East
Otford
Sevenoaks
Kent
TN14 5SJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelesterosescotland.co.uk

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1Msk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,917,482
Cash£2,570,770
Current Liabilities£2,914,004

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

8 February 2011Delivered on: 16 February 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re lesterose scotland limited business premium account. Account number 13131319.
Outstanding
10 June 1998Delivered on: 29 June 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 April 2023Memorandum and Articles of Association (35 pages)
8 April 2023Notification of Lesterose Northern Limited as a person with significant control on 23 March 2023 (4 pages)
17 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
18 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
7 February 2022Memorandum and Articles of Association (26 pages)
7 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
12 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 31 March 2020 (8 pages)
4 March 2020Cessation of Stoneguild Holdings Limited as a person with significant control on 2 March 2020 (1 page)
4 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
4 March 2020Notification of Stoneford Holdings Limited as a person with significant control on 2 March 2020 (2 pages)
30 January 2020Director's details changed for Paul Braid on 28 January 2020 (2 pages)
30 January 2020Director's details changed for Mr David John Guildford on 28 January 2020 (2 pages)
30 January 2020Secretary's details changed for Maureen Elizabeth Stone on 28 January 2020 (1 page)
30 January 2020Director's details changed for Mr Anthony Richard Stone on 27 January 2020 (2 pages)
3 January 2020Cessation of Msk Holdings Limited as a person with significant control on 4 December 2019 (1 page)
3 January 2020Notification of Stoneguild Holdings Limited as a person with significant control on 4 December 2019 (2 pages)
3 January 2020Cessation of David John Guildford as a person with significant control on 4 December 2019 (1 page)
3 January 2020Cessation of Anthony Richard Stone as a person with significant control on 4 December 2019 (1 page)
16 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
17 January 2018Satisfaction of charge 2 in full (1 page)
29 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
21 July 2017Appointment of Paul Braid as a director on 19 July 2017 (2 pages)
21 July 2017Appointment of Paul Braid as a director on 19 July 2017 (2 pages)
11 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
11 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
2 February 2017Full accounts made up to 31 March 2016 (12 pages)
2 February 2017Full accounts made up to 31 March 2016 (12 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15,000
(5 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 15,000
(5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 15,000
(5 pages)
31 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 15,000
(5 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 15,000
(5 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 15,000
(5 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
14 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
14 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 26/02/09; full list of members (4 pages)
20 April 2009Return made up to 26/02/09; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
10 March 2008Return made up to 26/02/08; full list of members (4 pages)
10 March 2008Return made up to 26/02/08; full list of members (4 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
28 March 2007Return made up to 26/02/07; full list of members (6 pages)
28 March 2007Return made up to 26/02/07; full list of members (6 pages)
22 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
23 May 2005Secretary's particulars changed (1 page)
23 May 2005Secretary's particulars changed (1 page)
9 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
22 March 2005Return made up to 26/02/05; full list of members (6 pages)
22 March 2005Return made up to 26/02/05; full list of members (6 pages)
10 May 2004Return made up to 26/02/04; full list of members (6 pages)
10 May 2004Return made up to 26/02/04; full list of members (6 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 June 2003Return made up to 26/02/03; full list of members (6 pages)
4 June 2003Return made up to 26/02/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
18 April 2002Return made up to 26/02/02; full list of members (6 pages)
18 April 2002Return made up to 26/02/02; full list of members (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
8 August 2001Memorandum and Articles of Association (8 pages)
8 August 2001Memorandum and Articles of Association (8 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2001Nc inc already adjusted 30/03/01 (1 page)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2001Ad 30/03/01--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
2 July 2001Ad 30/03/01--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
2 July 2001Nc inc already adjusted 30/03/01 (1 page)
31 May 2001Return made up to 26/02/01; full list of members (6 pages)
31 May 2001Return made up to 26/02/01; full list of members (6 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 March 2000Return made up to 26/02/00; full list of members (6 pages)
21 March 2000Return made up to 26/02/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
25 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1999£ nc 100/10000 01/12/97 (1 page)
25 May 1999Ad 01/12/97--------- £ si 9998@1 (2 pages)
25 May 1999Ad 01/12/97--------- £ si 9998@1 (2 pages)
25 May 1999Return made up to 26/02/99; full list of members (6 pages)
25 May 1999£ nc 100/10000 01/12/97 (1 page)
25 May 1999Return made up to 26/02/99; full list of members (6 pages)
25 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 June 1998Particulars of mortgage/charge (3 pages)
25 March 1998Return made up to 26/02/98; no change of members (4 pages)
25 March 1998Return made up to 26/02/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 March 1997Return made up to 26/02/97; full list of members (6 pages)
20 March 1997Return made up to 26/02/97; full list of members (6 pages)
28 October 1996Accounting reference date notified as 31/03 (1 page)
28 October 1996Accounting reference date notified as 31/03 (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Secretary resigned;director resigned (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996Secretary resigned;director resigned (2 pages)
22 March 1996Registered office changed on 22/03/96 from: numeric house 98 station road sidcup kent DA15 7BY (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Registered office changed on 22/03/96 from: numeric house 98 station road sidcup kent DA15 7BY (1 page)
14 March 1996Registered office changed on 14/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 1996Registered office changed on 14/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 February 1996Incorporation (13 pages)
26 February 1996Incorporation (13 pages)