Company NameLester Control Systems (Holdings) Limited
Company StatusActive
Company Number09166246
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stuart Davidson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address59 Imperial Way
Croydon
CR0 4RR
Director NameMr Brendan Michael Johnson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2014(1 month after company formation)
Appointment Duration9 years, 7 months
RoleR&D Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Wycliffe Industrial Estate
Lutterworth
Leicestershire
LE17 4HG
Director NameMr Michael John Turner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2014(1 month after company formation)
Appointment Duration9 years, 7 months
RoleTechnical Sales And Support Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D 18 Imperial Way
Croydon
Surrey
CR0 4RR
Secretary NameMr Michael John Phillips
StatusCurrent
Appointed25 June 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address59 Imperial Way
Croydon
CR0 4RR
Director NameMr John Anthony Beresford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address93 Chatterton Road
Bromley
BR2 9QQ

Location

Registered Address59 Imperial Way
Croydon
CR0 4RR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Filing History

18 September 2023Group of companies' accounts made up to 31 December 2022 (45 pages)
23 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
14 September 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
11 May 2022Registered office address changed from 93 Chatterton Road Bromley BR2 9QQ England to 59 Imperial Way Croydon CR0 4RR on 11 May 2022 (1 page)
3 May 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
22 September 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
3 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
3 September 2021Cancellation of shares. Statement of capital on 16 July 2021
  • GBP 4,967
(6 pages)
26 August 2021Termination of appointment of John Anthony Beresford as a director on 5 August 2021 (1 page)
19 May 2021Cancellation of shares. Statement of capital on 16 April 2021
  • GBP 5,305
(4 pages)
19 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
13 May 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
17 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 February 2021Cancellation of shares. Statement of capital on 15 January 2021
  • GBP 5,659
(6 pages)
18 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 November 2020Cancellation of shares. Statement of capital on 16 October 2020
  • GBP 6,013
(4 pages)
13 November 2020Cessation of John Anthony Beresford as a person with significant control on 13 November 2020 (1 page)
5 November 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 93 Chatterton Road Bromley BR2 9QQ on 5 November 2020 (1 page)
30 September 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
10 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 August 2020Cancellation of shares. Statement of capital on 14 July 2020
  • GBP 6,367
(6 pages)
6 July 2020Appointment of Mr Michael John Phillips as a secretary on 25 June 2020 (2 pages)
27 May 2020Purchase of own shares. (3 pages)
20 May 2020Cancellation of shares. Statement of capital on 16 April 2020
  • GBP 6,721
(6 pages)
7 May 2020Director's details changed for Mr John Anthony Beresford on 29 January 2020 (2 pages)
7 May 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
27 January 2020Cancellation of shares. Statement of capital on 16 January 2020
  • GBP 7,075
(6 pages)
27 January 2020Purchase of own shares. (3 pages)
11 November 2019Purchase of own shares. (3 pages)
11 November 2019Cancellation of shares. Statement of capital on 16 October 2019
  • GBP 7,429
(6 pages)
31 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
29 October 2019Change of details for Mr Stuart Davidson as a person with significant control on 16 July 2019 (2 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
4 October 2019Purchase of own shares. (3 pages)
4 October 2019Cancellation of shares. Statement of capital on 16 July 2019
  • GBP 7,783
(6 pages)
28 May 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
21 May 2019Cancellation of shares. Statement of capital on 17 April 2019
  • GBP 8,137
(6 pages)
21 May 2019Purchase of own shares. (3 pages)
18 February 2019Cancellation of shares. Statement of capital on 16 January 2019
  • GBP 8,491
(4 pages)
18 February 2019Purchase of own shares. (3 pages)
30 October 2018Purchase of own shares. (3 pages)
30 October 2018Cancellation of shares. Statement of capital on 9 October 2018
  • GBP 8,845
(4 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
13 August 2018Purchase of own shares. (3 pages)
13 August 2018Cancellation of shares. Statement of capital on 16 July 2018
  • GBP 9,199
(4 pages)
8 August 2018Change of details for Mr Stuart Davidson as a person with significant control on 16 July 2018 (2 pages)
28 June 2018Memorandum and Articles of Association (27 pages)
15 June 2018Purchase of own shares. (3 pages)
15 June 2018Cancellation of shares. Statement of capital on 15 May 2018
  • GBP 9,553
(4 pages)
6 June 2018Particulars of variation of rights attached to shares (2 pages)
6 June 2018Change of share class name or designation (2 pages)
25 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Buyback agreement 15/05/2018
(3 pages)
23 May 2018Change of details for Mr John Anthony Beresford as a person with significant control on 15 May 2018 (2 pages)
23 May 2018Cessation of John Anthony Beresford as a person with significant control on 6 April 2016 (1 page)
22 May 2018Change of details for Mr Stuart Davidson as a person with significant control on 15 May 2018 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
20 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
30 June 2017Notification of Stuart Davidson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of John Anthony Beresford as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Stuart Davidson as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of John Anthony Beresford as a person with significant control on 30 June 2017 (2 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
25 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
5 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 April 2016Statement by Directors (1 page)
5 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 April 2016Solvency Statement dated 30/03/16 (1 page)
5 April 2016Statement by Directors (1 page)
5 April 2016Statement of capital on 5 April 2016
  • GBP 10,000.00
(4 pages)
5 April 2016Statement of capital on 5 April 2016
  • GBP 10,000.00
(4 pages)
5 April 2016Solvency Statement dated 30/03/16 (1 page)
23 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
23 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
18 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015 (1 page)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
(6 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
(6 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100,000
(6 pages)
10 August 2015Appointment of Mr Michael John Turner as a director on 6 September 2014 (2 pages)
10 August 2015Appointment of Mr Michael John Turner as a director on 6 September 2014 (2 pages)
10 August 2015Appointment of Mr Brendan Michael Johnson as a director on 6 September 2014 (2 pages)
10 August 2015Appointment of Mr Michael John Turner as a director on 6 September 2014 (2 pages)
10 August 2015Appointment of Mr Brendan Michael Johnson as a director on 6 September 2014 (2 pages)
10 August 2015Appointment of Mr Brendan Michael Johnson as a director on 6 September 2014 (2 pages)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2015Statement by Directors (1 page)
28 April 2015Statement of capital on 28 April 2015
  • GBP 100,000
(5 pages)
28 April 2015Solvency Statement dated 10/04/15 (1 page)
28 April 2015Statement by Directors (1 page)
28 April 2015Solvency Statement dated 10/04/15 (1 page)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2015Statement of capital on 28 April 2015
  • GBP 100,000
(5 pages)
20 April 2015Director's details changed for Mr John Anthony Beresford on 13 April 2015 (2 pages)
20 April 2015Director's details changed for Mr John Anthony Beresford on 13 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Stuart Davidson on 13 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Stuart Davidson on 13 April 2015 (2 pages)
4 February 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
4 February 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
8 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 1,232,000
(3 pages)
2 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 1,232,000
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 1,400,000
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 1,400,000
(3 pages)
7 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)