LESSA HOMES LIMITED
MANCHESTER LASSA HOMES LIMITED

Hellopages » Greater Manchester » Bury » M25 0DB

Company number 05914777
Status Active
Incorporation Date 23 August 2006
Company Type Private Limited Company
Address 67 WINDSOR ROAD, PRESTWICH, MANCHESTER, M25 0DB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of LESSA HOMES LIMITED are www.lessahomes.co.uk, and www.lessa-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Lessa Homes Limited is a Private Limited Company. The company registration number is 05914777. Lessa Homes Limited has been working since 23 August 2006. The present status of the company is Active. The registered address of Lessa Homes Limited is 67 Windsor Road Prestwich Manchester M25 0db. The company`s financial liabilities are £76.54k. It is £0.7k against last year. The cash in hand is £2.72k. It is £1.57k against last year. And the total assets are £2.72k, which is £1.57k against last year. JABBAR, Ihsan is a Director of the company. Secretary JABBAR, Sumra Nosheen has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JABBAR, Abdul has been resigned. Director JABBAR, Zakia has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


lessa homes Key Finiance

LIABILITIES £76.54k
+0%
CASH £2.72k
+136%
TOTAL ASSETS £2.72k
+136%
All Financial Figures

Current Directors

Director
JABBAR, Ihsan
Appointed Date: 01 January 2012
43 years old

Resigned Directors

Secretary
JABBAR, Sumra Nosheen
Resigned: 16 February 2010
Appointed Date: 10 September 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 August 2006
Appointed Date: 23 August 2006

Director
JABBAR, Abdul
Resigned: 01 September 2012
Appointed Date: 27 February 2009
63 years old

Director
JABBAR, Zakia
Resigned: 16 February 2010
Appointed Date: 10 September 2006
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 August 2006
Appointed Date: 23 August 2006

Persons With Significant Control

Mr Ihsan Jabbar
Notified on: 30 January 2017
43 years old
Nature of control: Ownership of shares – 75% or more

LESSA HOMES LIMITED Events

14 Feb 2017
Confirmation statement made on 30 January 2017 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 August 2015
15 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 August 2014
25 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 40 more events
06 Oct 2006
Ad 10/09/06--------- £ si 99@1=99 £ ic 1/100
06 Oct 2006
Registered office changed on 06/10/06 from: 20 henley avenue stockport SK8 6DW
24 Aug 2006
Secretary resigned
24 Aug 2006
Director resigned
23 Aug 2006
Incorporation

LESSA HOMES LIMITED Charges

29 April 2010
Legal charge
Delivered: 12 May 2010
Status: Satisfied on 7 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 34 castle street stockport greater…
4 November 2008
Deed of mortgage over land and chattels
Delivered: 5 November 2008
Status: Satisfied on 7 February 2013
Persons entitled: State Securities PLC
Description: 36 castle street stockport t/no GM565003,all goodwill,the…
4 November 2008
Deed of mortgage over land and chattels
Delivered: 5 November 2008
Status: Satisfied on 7 February 2013
Persons entitled: State Securities PLC
Description: 34 castle street edgeley t/no GM930425,all goodwill,the…
3 March 2008
Legal charge
Delivered: 18 March 2008
Status: Satisfied on 7 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H 36 castle street stockport cheshire.