Company NameLesser & Co. Ltd
DirectorsStephen Morris Lesser and Keith Lesser
Company StatusActive
Company Number04002930
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Previous NameLesser Business Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stephen Morris Lesser
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address147 Station Road
North Chingford
London
E4 6AG
Director NameMr Keith Lesser
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(15 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Station Road
North Chingford
London
E4 6AG
Director NameMrs Beatrice Sandra Lesser
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Station Road
North Chingford
London
E4 6AG
Secretary NameMrs Beatrice Sandra Lesser
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Tycehurst Hill
Loughton
Essex
IG10 1DA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitelesserandco.com

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Stephen Morris Lesser
49.51%
Ordinary
49 at £1B. Lesser
47.57%
Ordinary
1 at £1Keith Lesser
0.97%
Ordinary A
1 at £1Keith Lesser
0.97%
Ordinary B
1 at £1Laura Lesser
0.97%
Ordinary A

Financials

Year2014
Net Worth£222,319
Cash£101,455
Current Liabilities£40,138

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due28 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 June

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

20 September 2023Memorandum and Articles of Association (21 pages)
20 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 September 2023Change of share class name or designation (2 pages)
1 August 2023Second filing of Confirmation Statement dated 11 April 2017 (3 pages)
1 August 2023Second filing of Confirmation Statement dated 28 October 2019 (3 pages)
1 August 2023Second filing of Confirmation Statement dated 11 April 2018 (3 pages)
1 August 2023Second filing of Confirmation Statement dated 23 September 2020 (3 pages)
25 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
14 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
20 June 2022Memorandum and Articles of Association (22 pages)
20 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 June 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 June 2022Memorandum and Articles of Association (18 pages)
17 June 2022Statement of capital following an allotment of shares on 10 June 2015
  • GBP 103.00
(8 pages)
16 June 2022Particulars of variation of rights attached to shares (2 pages)
16 June 2022Change of share class name or designation (2 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
23 September 2021Unaudited abridged accounts made up to 30 June 2021 (7 pages)
27 July 2021Termination of appointment of Beatrice Sandra Lesser as a director on 27 July 2021 (1 page)
26 February 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 01/08/2023
(5 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 01/08/2023
(5 pages)
24 April 2019Appointment of Mrs Beatrice Sandra Lesser as a director on 10 April 2019 (2 pages)
24 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 April 2018Confirmation statement made on 11 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 01/08/2023
(5 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
13 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 01/08/2023
(5 pages)
15 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
15 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
10 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
10 November 201609/11/16 Statement of Capital gbp 103 (7 pages)
14 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 May 2016Appointment of Mr Keith Lesser as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Mr Keith Lesser as a director on 11 May 2016 (2 pages)
14 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
14 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 103
(4 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 103
(4 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 103
(4 pages)
18 June 2015Termination of appointment of Beatrice Sandra Lesser as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Beatrice Sandra Lesser as a director on 18 June 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 103
(4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 103
(4 pages)
17 February 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
17 February 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 102
(4 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 102
(4 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 102
(4 pages)
7 July 2014Company name changed lesser business services LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 July 2014Company name changed lesser business services LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
2 July 2013Director's details changed for Mr Stephen Morris Lesser on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Stephen Morris Lesser on 1 July 2013 (2 pages)
2 July 2013Termination of appointment of Beatrice Lesser as a secretary (1 page)
2 July 2013Director's details changed for Mrs Beatrice Sandra Lesser on 1 July 2013 (2 pages)
2 July 2013Termination of appointment of Beatrice Lesser as a secretary (1 page)
2 July 2013Director's details changed for Mrs Beatrice Sandra Lesser on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mrs Beatrice Sandra Lesser on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Stephen Morris Lesser on 1 July 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Beatrice Sandra Lesser on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Stephen Morris Lesser on 1 May 2010 (2 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Beatrice Sandra Lesser on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Stephen Morris Lesser on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Stephen Morris Lesser on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Beatrice Sandra Lesser on 1 May 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
18 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 100
(2 pages)
18 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 100
(2 pages)
30 July 2009Capitals not rolled up (2 pages)
30 July 2009Capitals not rolled up (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 July 2009Capitals not rolled up (2 pages)
27 July 2009Capitals not rolled up (2 pages)
27 May 2009Return made up to 26/05/09; full list of members (4 pages)
27 May 2009Return made up to 26/05/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 May 2008Return made up to 26/05/08; full list of members (4 pages)
26 May 2008Return made up to 26/05/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 May 2007Return made up to 26/05/07; full list of members (2 pages)
30 May 2007Return made up to 26/05/07; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 May 2006Return made up to 26/05/06; full list of members (7 pages)
25 May 2006Return made up to 26/05/06; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 May 2005Return made up to 26/05/05; full list of members (7 pages)
17 May 2005Return made up to 26/05/05; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 May 2004Return made up to 26/05/04; full list of members (7 pages)
20 May 2004Return made up to 26/05/04; full list of members (7 pages)
17 May 2003Return made up to 26/05/03; full list of members (7 pages)
17 May 2003Return made up to 26/05/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 June 2002Registered office changed on 26/06/02 from: lesser & co chartered accountants 110 station road london E4 6AB (1 page)
26 June 2002Registered office changed on 26/06/02 from: lesser & co chartered accountants 110 station road london E4 6AB (1 page)
22 May 2002Return made up to 26/05/02; full list of members (7 pages)
22 May 2002Return made up to 26/05/02; full list of members (7 pages)
22 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
22 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 May 2001Return made up to 26/05/01; full list of members (6 pages)
23 May 2001Return made up to 26/05/01; full list of members (6 pages)
22 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
22 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
12 June 2000Registered office changed on 12/06/00 from: 110 station road london E4 6AB (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 110 station road london E4 6AB (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
1 June 2000Registered office changed on 01/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
26 May 2000Incorporation (16 pages)
26 May 2000Incorporation (16 pages)