General information

Name:

Lestly Ltd

Office Address:

The Copper Room Deva Centre M3 7BG Trinity Way

Number: 03848389

Incorporation date: 1999-09-27

Dissolution date: 2019-07-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Lestly was started on 1999-09-27 as a private limited company. This company head office was located in Trinity Way on The Copper Room, Deva Centre. The address postal code is M3 7BG. The official registration number for Lestly Limited was 03848389. Lestly Limited had been active for twenty years up until 2019-07-29. 25 years from now this business changed its name from Amberdean to Lestly Limited.

As for this particular limited company, the majority of director's responsibilities had been done by Stephen M., Lynsey M., Robert M. and 2 others directors. Out of these five people, Lynsey M. had managed the limited company the longest, having become a vital part of company's Management Board 25 years ago.

Executives who had significant control over the firm were: Darlene M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Robert M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Lestly Limited 1999-10-18
  • Amberdean Limited 1999-09-27

Financial data based on annual reports

Company staff

Stephen M.

Role: Director

Appointed: 11 July 2008

Latest update: 19 November 2023

Lynsey M.

Role: Director

Appointed: 30 September 1999

Latest update: 19 November 2023

Robert M.

Role: Director

Appointed: 30 September 1999

Latest update: 19 November 2023

Darlene M.

Role: Secretary

Appointed: 30 September 1999

Latest update: 19 November 2023

Darlene M.

Role: Director

Appointed: 30 September 1999

Latest update: 19 November 2023

Leanne M.

Role: Director

Appointed: 30 September 1999

Latest update: 19 November 2023

People with significant control

Darlene M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 11 October 2018
Confirmation statement last made up date 27 September 2017
Annual Accounts 6 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 6 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 26 May 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 2 June 2016
Annual Accounts 14 September 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 14 September 2017
Annual Accounts 28 April 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 28 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: Mon, 30th Oct 2017. New Address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG. Previous address: 142 New London Road Chelmsford Essex CM2 0AW (AD01)
filed on: 30th, October 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

142 New London Road

Post code:

CM2 0AW

City / Town:

Chelmsford

HQ address,
2017

Address:

Kingfisher House 11 Hoffmanns Way

Post code:

CM1 1GU

City / Town:

Chelmsford

Accountant/Auditor,
2017

Name:

Lucentum Ltd

Address:

Kingfisher House 11 Hoffmanns Way

Post code:

CM1 1GU

City / Town:

Chelmsford

Accountant/Auditor,
2015

Name:

Russel James Limited

Address:

142 New London Road

Post code:

CM2 0AW

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Similar companies nearby

Closest companies