Company NameLestly Limited
Company StatusDissolved
Company Number03848389
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date29 July 2019 (4 years, 9 months ago)
Previous NameAmberdean Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Darlene Leslie Masters
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed30 September 1999(3 days after company formation)
Appointment Duration19 years, 10 months (closed 29 July 2019)
RoleStenographer
Country of ResidenceEngland
Correspondence Address8 Little Meadow Close
Little Meadow Close Prestbury
Macclesfield
Cheshire
SK10 4HA
Director NameMr Robert Masters
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(3 days after company formation)
Appointment Duration19 years, 10 months (closed 29 July 2019)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address36 Mount Anville Wood
Dublin 14
Irish
Ireland
Director NameLynsey Marie Maguire
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(3 days after company formation)
Appointment Duration19 years, 10 months (closed 29 July 2019)
RoleFilm Production Assistant
Country of ResidenceUnited Kingdom
Correspondence Address102 Heywood Road
Prestwich
Manchester
M25 1LE
Director NameMs Leanne Masters
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(3 days after company formation)
Appointment Duration19 years, 10 months (closed 29 July 2019)
RoleIt Programmer
Country of ResidenceEngland
Correspondence Address9 Sandy Meade
Prestwich
Manchester
M25 9PR
Secretary NameDarlene Leslie Masters
NationalityIrish
StatusClosed
Appointed30 September 1999(3 days after company formation)
Appointment Duration19 years, 10 months (closed 29 July 2019)
RoleTeacher
Country of ResidenceIreland
Correspondence Address36 Mount Anville Wood
Dublin 14
Ireland
Director NameMr Stephen Masters
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(8 years, 9 months after company formation)
Appointment Duration11 years (closed 29 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harebell Drive
Thatcham
Berkshire
RG18 4DP
Director NameStephen Andrew Masters
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2002)
RoleStudent
Correspondence Address36 Mount Anville Wood
Dublin
D14
Irish
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteorthoworld.co.uk

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Darlene Leslie Masters
33.33%
Ordinary
33 at £1Robert Masters
33.33%
Ordinary
11 at £1Leanne Nicole Masters
11.11%
Ordinary
11 at £1Lynsey Marie Masters
11.11%
Ordinary
11 at £1Stephen Andrew Masters
11.11%
Ordinary

Financials

Year2014
Net Worth£648,349
Cash£7,764
Current Liabilities£342,557

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 July 2002Delivered on: 17 July 2002
Satisfied on: 2 June 2012
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £73,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 14 regents gate stanley rise chelmer village chelmsford essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
3 July 2002Delivered on: 17 July 2002
Satisfied on: 2 June 2012
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £76500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 14 abbotts place springfield road chelmsford essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied

Filing History

30 October 2017Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 30 October 2017 (2 pages)
25 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
(1 page)
25 October 2017Appointment of a voluntary liquidator (1 page)
25 October 2017Declaration of solvency (5 pages)
3 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
27 September 2017Total exemption small company accounts made up to 31 March 2017 (7 pages)
20 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
6 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 February 2016Director's details changed for Lynsey Marie Masters on 1 January 2016 (3 pages)
7 January 2016Director's details changed for Leanne Nicole Masters on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Leanne Nicole Masters on 7 January 2016 (2 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 99
(9 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 99
(9 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 99
(9 pages)
10 June 2013Director's details changed for Darlene Leslie Masters on 18 May 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (9 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (9 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (9 pages)
30 September 2010Director's details changed for Lynsey Marie Masters on 27 September 2010 (2 pages)
30 September 2010Director's details changed for Leanne Nicole Masters on 27 September 2010 (2 pages)
30 September 2010Director's details changed for Darlene Leslie Masters on 27 September 2010 (2 pages)
30 September 2010Director's details changed for Robert Masters on 27 September 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 January 2009Director appointed stephen andrew masters (2 pages)
15 October 2008Return made up to 27/09/08; full list of members (5 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 October 2007Return made up to 27/09/07; full list of members (3 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 November 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 March 2006Registered office changed on 06/03/06 from: 130 new london road chelmsford essex CM2 0RG (1 page)
7 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 October 2004Return made up to 27/09/04; full list of members (9 pages)
13 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 September 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 January 2003Registered office changed on 07/01/03 from: 1 market hill coggeshall colchester essex CO6 1TS (1 page)
14 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
22 May 2002Director resigned (1 page)
1 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 October 2001Return made up to 27/09/01; full list of members (8 pages)
11 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 November 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
24 January 2000New director appointed (2 pages)
21 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999Registered office changed on 21/10/99 from: 34 alder drive chelmsford essex CM2 9EY (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Memorandum and Articles of Association (11 pages)
21 October 1999Ad 16/10/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
21 October 1999New director appointed (2 pages)
15 October 1999Company name changed amberdean LIMITED\certificate issued on 18/10/99 (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
27 September 1999Incorporation (17 pages)