Company NameLesterose UK Limited
DirectorAnthony Richard Stone
Company StatusActive
Company Number05314343
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Richard Stone
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(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
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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

50 at £1Anthony Richard Stone
50.00%
Ordinary
50 at £1David John Guildford
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Filing History

22 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
22 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
16 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 December 2020Confirmation statement made on 15 December 2020 with no updates (3 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 28 January 2020 (2 pages)
30 January 2020Change of details for Mr David John Guildford as a person with significant control on 28 January 2020 (2 pages)
23 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
29 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 May 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Anthony Richard Stone on 15 December 2009 (2 pages)
11 January 2010Director's details changed for Anthony Richard Stone on 15 December 2009 (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2009Return made up to 15/12/08; full list of members (3 pages)
7 January 2009Return made up to 15/12/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 February 2007Return made up to 15/12/06; full list of members (6 pages)
16 February 2007Return made up to 15/12/06; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2006Return made up to 15/12/05; full list of members (6 pages)
23 January 2006Return made up to 15/12/05; full list of members (6 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Secretary's particulars changed (1 page)
23 May 2005Secretary's particulars changed (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
16 March 2005Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2005Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
15 March 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
15 December 2004Incorporation (31 pages)
15 December 2004Incorporation (31 pages)