LESTER PARTNERS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-18 View Report
Accounts. Change account reference date company previous shortened. 2023-12-20 View Report
Persons with significant control. Psc name: Ms Alexandrina Markvo. Change date: 2023-12-04. 2023-12-05 View Report
Persons with significant control. Psc name: Ms Alexandrina Markvo. Change date: 2023-09-20. 2023-10-26 View Report
Persons with significant control. Change date: 2023-09-20. Psc name: Mr Vladimir Ashurkov. 2023-10-26 View Report
Confirmation statement. Statement with updates. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Accounts. Accounts type total exemption full. 2023-03-07 View Report
Accounts. Change account reference date company previous shortened. 2022-12-21 View Report
Address. New address: 64 Philbeach Gardens London SW5 9EE. Change date: 2022-09-07. Old address: 64 64 Philbeach Gardens London SW5 9EE England. 2022-09-07 View Report
Address. Change date: 2022-09-07. Old address: 6 Market Place Office 1641 London W1W 8AF England. New address: 64 64 Philbeach Gardens London SW5 9EE. 2022-09-07 View Report
Confirmation statement. Statement with updates. 2022-04-28 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-08-01 View Report
Accounts. Accounts type total exemption full. 2021-01-04 View Report
Confirmation statement. Statement with updates. 2020-09-10 View Report
Capital. Capital allotment shares. 2020-07-15 View Report
Officers. Officer name: Ms Aleksandrina Markvo. Appointment date: 2020-03-11. 2020-03-11 View Report
Accounts. Accounts type total exemption full. 2019-12-06 View Report
Address. Change date: 2019-10-28. Old address: 5 Percy Street Office 1641 London W1T 1DG England. New address: 6 Market Place Office 1641 London W1W 8AF. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-09-10 View Report
Accounts. Change account reference date company current extended. 2019-03-21 View Report
Address. New address: 5 Percy Street Office 1641 London W1T 1DG. Old address: 5 Suite 2, 5 Percy Street London W1T 1DG United Kingdom. Change date: 2019-01-13. 2019-01-13 View Report
Confirmation statement. Statement with no updates. 2018-09-11 View Report
Accounts. Accounts type total exemption full. 2018-06-15 View Report
Persons with significant control. Psc name: Vladimir Ashurkov. Notification date: 2017-09-10. 2017-09-15 View Report
Confirmation statement. Statement with no updates. 2017-09-11 View Report
Address. Change date: 2017-08-17. Old address: 38 Princes Gate Mews London SW7 2PR United Kingdom. New address: 5 Suite 2, 5 Percy Street London W1T 1DG. 2017-08-17 View Report
Accounts. Accounts type micro entity. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2016-09-18 View Report
Incorporation. Capital: GBP 1,000 2015-09-11 View Report