UKBizDB.co.uk

HENRY LESTER TRUST LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Henry Lester Trust Limited(the). The company was founded 67 years ago and was given the registration number 00585533. The firm's registered office is in LONDON. You can find them at Apartment 802 Grand Tower, 1 Plaza Gardens, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HENRY LESTER TRUST LIMITED(THE)
Company Number:00585533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1957
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Apartment 802 Grand Tower, 1 Plaza Gardens, London, England, SW15 2DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 802 Grand Tower, 1 Plaza Gardens, London, England, SW15 2DF

Secretary31 May 2018Active
Hurst Hill, Churt Road, Hindhead, England, GU26 6HT

Director26 October 2012Active
The Barn House, Lees Hill, South Warnborough, Hook, England, RG29 1RQ

Director14 November 2018Active
Apartment 802 Grand Tower, 1 Plaza Gardens, London, England, SW15 2DF

Director-Active
7 Leaside Dunsford, Dunsford, Exeter, England, EX6 7EA

Director25 October 2018Active
Needham Research Institute, Sylvester Road, Cambridge, England, CB3 9AF

Director14 January 2020Active
42, Elthiron Road, London, United Kingdom, SW6 4BW

Director20 October 2010Active
70 Margravine Gardens, London, W6 8RJ

Director22 October 2003Active
Swire House, 59 Buckingham Gate, London, England, SW1E 6AJ

Secretary28 January 2010Active
65 Hazlewell Road, London, SW15 6UT

Secretary-Active
Harwood Trulls Hatch, Argos Hill, Rotherfield, TN6 3QL

Director06 June 2006Active
Harwood Trulls Hatch, Argos Hill Rothefield, Crowborough, TN6 3QL

Director-Active
Kiln House, Crookham Village, Fleet, GU51 5SP

Director-Active
Flat 1 Comptons Lea, Horsham, RH13 6BT

Director-Active
Stallard House, Castle Lane Littleham, Exmouth, EX8 5BP

Director27 May 2004Active
The Old Cottage, 6 St Leonards Road, Horsham, RH13 6ED

Director-Active
5 Ridgeway Gardens, London, SW19 4SZ

Director-Active
Ripsley Park Cottage Portsmouth Road, Liphook, GU30 7JH

Director-Active
29 Roundman Court Cliff Road, Paignton, TQ4 6DG

Director-Active
The Old Curates House, Fox Lane, Bramdean, SO24 0LP

Director28 January 1997Active
6 Lancaster Gardens, Wimbledon, SW19 5DG

Director16 February 1995Active
Pentwyns, Trewint Lane, Rock, Wadebridge, United Kingdom, PL27 6PT

Director25 September 2002Active
25 Jessica Road, Wandsworth, London, SW18 2QL

Director21 January 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Change person director company with change date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Address

Move registers to registered office company with new address.

Download
2018-11-01Address

Change sail address company with old address new address.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Appoint person secretary company with name date.

Download
2018-06-01Officers

Termination secretary company with name termination date.

Download
2017-11-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.