Download leads from Nexok and grow your business. Find out more

John Lessels Ltd

Documents

Total Documents52
Total Pages168

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off
31 January 2017First Gazette notice for compulsory strike-off
30 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 2
30 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2014Total exemption small company accounts made up to 31 March 2014
16 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
27 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
2 December 2013Total exemption small company accounts made up to 31 March 2013
7 January 2013Total exemption small company accounts made up to 31 March 2012
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
11 May 2012Annual return made up to 15 November 2011 with a full list of shareholders
5 January 2012Total exemption small company accounts made up to 31 March 2011
26 April 2011Annual return made up to 15 November 2010 with a full list of shareholders
6 January 2011Total exemption small company accounts made up to 31 March 2010
11 November 2010Termination of appointment of Anne Lessels as a secretary
11 November 2010Termination of appointment of Anne Lessels as a director
10 June 2010Compulsory strike-off action has been discontinued
9 June 2010Director's details changed for John Anthony Norman Lessels on 15 November 2009
9 June 2010Director's details changed for Anne Elizabeth Lessels on 15 November 2009
9 June 2010Annual return made up to 15 November 2009 with a full list of shareholders
19 March 2010First Gazette notice for compulsory strike-off
3 November 2009Appointment of Steven John Lessels as a director
3 November 2009Registered office address changed from 29 York Place Edinburgh EH1 3HP on 3 November 2009
3 November 2009Registered office address changed from 29 York Place Edinburgh EH1 3HP on 3 November 2009
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
13 October 2009Company name changed createcharge LIMITED\certificate issued on 13/10/09
  • CONNOT ‐
7 October 2009Total exemption small company accounts made up to 31 March 2009
30 July 2009Accounting reference date extended from 31/01/2009 to 31/03/2009
12 December 2008Return made up to 15/11/08; full list of members
4 November 2008Total exemption small company accounts made up to 31 January 2008
29 December 2007Return made up to 15/11/07; full list of members
9 August 2007Total exemption small company accounts made up to 31 January 2007
19 December 2006Return made up to 15/11/06; full list of members
29 November 2006Total exemption small company accounts made up to 31 January 2006
17 May 2006Total exemption small company accounts made up to 31 January 2005
4 January 2006Return made up to 15/11/05; full list of members
28 January 2005Return made up to 15/11/04; full list of members
16 September 2004Total exemption small company accounts made up to 31 January 2004
16 March 2004Registered office changed on 16/03/04 from: 17 rothesay place edinburgh EH3 7SQ
25 November 2003Return made up to 15/11/03; full list of members
19 June 2003Partic of mort/charge *
22 April 2003Partic of mort/charge *
26 February 2003Ad 28/11/02--------- £ si 1@1=1 £ ic 1/2
26 February 2003Accounting reference date extended from 30/11/03 to 31/01/04
9 December 2002Director resigned
2 December 2002Registered office changed on 02/12/02 from: 24 great king street edinburgh midlothian EH3 6QN
2 December 2002New director appointed
2 December 2002Secretary resigned
2 December 2002New secretary appointed;new director appointed
2 December 2002New director appointed
2 December 2002Director resigned
15 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing