Company NameLesterose Holdings Limited
Company StatusActive
Company Number05427698
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Anthony Richard Stone
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(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
Appointed18 April 2005(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(1 year, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMark Doughty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
Director NameNicholas O'Keeffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMaureen Elizabeth Stone
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitelesterose.com

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

2m at £1Anthony Richard Stone
80.00%
Ordinary
500k at £1Maureen Elizabeth Stone
20.00%
Ordinary

Financials

Year2014
Net Worth£1,500,000

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 Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week from now)

Charges

26 July 2022Delivered on: 8 August 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 July 2022Delivered on: 8 August 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 May 2023Confirmation statement made on 18 April 2023 with updates (5 pages)
22 December 2022Full accounts made up to 31 March 2022 (17 pages)
8 August 2022Registration of charge 054276980002, created on 26 July 2022 (82 pages)
8 August 2022Registration of charge 054276980001, created on 26 July 2022 (82 pages)
30 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 March 2021 (17 pages)
30 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 March 2020 (15 pages)
2 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
22 April 2020Notification of Multi Services Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
22 April 2020Cessation of David John Guildford as a person with significant control on 10 March 2020 (1 page)
22 April 2020Cessation of Anthony Richard Stone as a person with significant control on 10 March 2020 (1 page)
11 March 2020Appointment of Nicholas O'keeffe as a director on 6 March 2020 (2 pages)
11 March 2020Appointment of Mark Doughty as a director on 6 March 2020 (2 pages)
11 March 2020Appointment of Maureen Elizabeth Stone as a director on 6 March 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)
30 January 2020Director's details changed for Mr David John Guildford on 28 January 2020 (2 pages)
30 January 2020Director's details changed for Mr Anthony Richard Stone on 28 January 2020 (2 pages)
30 January 2020Secretary's details changed for Maureen Elizabeth Stone on 28 January 2020 (1 page)
30 January 2020Change of details for Mr Anthony Richard Stone as a person with significant control on 28 January 2020 (2 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (5 pages)
2 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (5 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
30 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
30 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
2 February 2017Full accounts made up to 31 March 2016 (6 pages)
2 February 2017Full accounts made up to 31 March 2016 (6 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,500,000
(5 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,500,000
(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)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,500,000
(5 pages)
18 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,500,000
(5 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,500,000
(5 pages)
12 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,500,000
(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)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
13 March 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
13 March 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
1 February 2011Amended group of companies' accounts made up to 31 March 2010 (23 pages)
1 February 2011Amended group of companies' accounts made up to 31 March 2010 (23 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (27 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (27 pages)
4 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a medium company made up to 31 March 2009 (11 pages)
5 February 2010Accounts for a medium company made up to 31 March 2009 (11 pages)
29 April 2009Return made up to 18/04/09; full list of members (4 pages)
29 April 2009Return made up to 18/04/09; full list of members (4 pages)
26 February 2009Accounts for a medium company made up to 31 March 2008 (11 pages)
26 February 2009Accounts for a medium company made up to 31 March 2008 (11 pages)
28 April 2008Return made up to 18/04/08; full list of members (4 pages)
28 April 2008Return made up to 18/04/08; full list of members (4 pages)
10 January 2008Accounts for a medium company made up to 31 March 2007 (11 pages)
10 January 2008Accounts for a medium company made up to 31 March 2007 (11 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
2 May 2007Return made up to 18/04/07; full list of members (2 pages)
2 May 2007Return made up to 18/04/07; full list of members (2 pages)
1 April 2007Accounts for a medium company made up to 31 March 2006 (11 pages)
1 April 2007Accounts for a medium company made up to 31 March 2006 (11 pages)
31 May 2006Return made up to 18/04/06; full list of members (6 pages)
31 May 2006Return made up to 18/04/06; full list of members (6 pages)
16 January 2006Ad 23/09/05--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages)
16 January 2006Statement of affairs (3 pages)
16 January 2006Statement of affairs (3 pages)
16 January 2006Ad 23/09/05--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages)
13 December 2005Nc inc already adjusted 23/09/05 (1 page)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2005Nc inc already adjusted 23/09/05 (1 page)
19 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
19 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New director appointed (2 pages)
18 April 2005Incorporation (31 pages)
18 April 2005Incorporation (31 pages)