About

Registered Number: 04255874
Date of Incorporation: 20/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Christopher House, 94b London Road, Leicester, LE2 0QS

 

Founded in 2001, Lestercast Holdings Ltd have registered office in Leicester, it has a status of "Active". The company does not have any directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 24 July 2019
AP01 - Appointment of director 21 September 2018
AP01 - Appointment of director 21 September 2018
PSC02 - N/A 21 September 2018
PSC07 - N/A 21 September 2018
PSC07 - N/A 21 September 2018
RESOLUTIONS - N/A 13 September 2018
CC04 - Statement of companies objects 07 September 2018
RESOLUTIONS - N/A 04 September 2018
SH08 - Notice of name or other designation of class of shares 04 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 04 September 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 31 July 2018
PSC04 - N/A 11 January 2018
CH01 - Change of particulars for director 11 January 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 29 July 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 18 July 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 23 July 2013
AR01 - Annual Return 30 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2012
AA - Annual Accounts 12 April 2012
MG01 - Particulars of a mortgage or charge 19 November 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 28 July 2011
AD04 - Change of location of company records to the registered office 28 July 2011
AR01 - Annual Return 26 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2010
AA - Annual Accounts 26 May 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 23 August 2005
363a - Annual Return 26 July 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 05 July 2003
225 - Change of Accounting Reference Date 05 July 2003
363s - Annual Return 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
395 - Particulars of a mortgage or charge 25 September 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
287 - Change in situation or address of Registered Office 06 August 2001
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 2011 Outstanding

N/A

Deposit agreement to secure own liabilities 14 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.