About

Registered Number: 04255874
Date of Incorporation: 20/07/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Christopher House, 94b London Road, Leicester, LE2 0QS

 

Lestercast Holdings Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The company does not have any directors.

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.