LESAMIS LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7EE

Company number 05515285
Status Active
Incorporation Date 21 July 2005
Company Type Private Limited Company
Address RUTTER & CO, DELL QUAY HOUSE, DELL QUAY ROAD, CHICHESTER, WEST SUSSEX, PO20 7EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 4 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 April 2015 with full list of shareholders Statement of capital on 2015-05-05 GBP 4 . The most likely internet sites of LESAMIS LIMITED are www.lesamis.co.uk, and www.lesamis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Bosham Rail Station is 2.2 miles; to Nutbourne Rail Station is 3.5 miles; to Southbourne Rail Station is 4.5 miles; to Emsworth Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lesamis Limited is a Private Limited Company. The company registration number is 05515285. Lesamis Limited has been working since 21 July 2005. The present status of the company is Active. The registered address of Lesamis Limited is Rutter Co Dell Quay House Dell Quay Road Chichester West Sussex Po20 7ee. . CONWELL, Christine Susan is a Secretary of the company. CAPON, Reginald Howard is a Director of the company. COLLINS, Glenn Ian is a Director of the company. CONWELL, Christine Susan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONWELL, James Stuart has been resigned. Director VOLLER, Ian John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CONWELL, Christine Susan
Appointed Date: 21 July 2005

Director
CAPON, Reginald Howard
Appointed Date: 06 April 2011
81 years old

Director
COLLINS, Glenn Ian
Appointed Date: 13 August 2008
74 years old

Director
CONWELL, Christine Susan
Appointed Date: 21 July 2005
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 2005
Appointed Date: 21 July 2005

Director
CONWELL, James Stuart
Resigned: 20 February 2011
Appointed Date: 21 July 2005
64 years old

Director
VOLLER, Ian John
Resigned: 05 October 2007
Appointed Date: 21 July 2005
67 years old

LESAMIS LIMITED Events

25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4

09 Sep 2015
Total exemption small company accounts made up to 31 July 2015
05 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4

29 Apr 2015
Total exemption full accounts made up to 31 July 2014
09 Jun 2014
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4

...
... and 35 more events
13 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

13 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

13 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

21 Jul 2005
Secretary resigned
21 Jul 2005
Incorporation

LESAMIS LIMITED Charges

17 December 2010
Legal charge
Delivered: 22 December 2010
Status: Satisfied on 10 January 2012
Persons entitled: Reginald Capon and Theresa Capon
Description: Swan court swan street petersfield hampshire t/no. HP16957.
2 October 2008
Legal charge
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Heritable Bank PLC
Description: Swan court swan street petersfield hampshire t/no:HP16957…
24 March 2006
Legal charge
Delivered: 29 March 2006
Status: Satisfied on 10 January 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north side of swan street petersfield k/a…
23 March 2006
Debenture
Delivered: 25 March 2006
Status: Satisfied on 10 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…