Background WavePink WaveYellow Wave

LESTER ASSOCIATES LIMITED (03707482)

LESTER ASSOCIATES LIMITED (03707482) is an active UK company. incorporated on 3 February 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. LESTER ASSOCIATES LIMITED has been registered for 27 years. Current directors include KENDRICK, Spencer James.

Company Number
03707482
Status
active
Type
ltd
Incorporated
3 February 1999
Age
27 years
Address
105 Palewell Park, London, SW14 8JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
KENDRICK, Spencer James
SIC Codes
69201, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LESTER ASSOCIATES LIMITED

LESTER ASSOCIATES LIMITED is an active company incorporated on 3 February 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. LESTER ASSOCIATES LIMITED was registered 27 years ago.(SIC: 69201, 69202)

Status

active

Active since 27 years ago

Company No

03707482

LTD Company

Age

27 Years

Incorporated 3 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

105 Palewell Park London, SW14 8JJ,

Previous Addresses

No.1 Farrier's Yard 77 Fulham Palace Road Hammersmith London W6 8JA England
From: 17 March 2016To: 28 July 2020
No.1 Farrier's Yard 77 Fulham Palace Road Hammersmith London W6 8JA England
From: 8 January 2016To: 17 March 2016
Suite 8a Elsinore House 77-85 Fulham Palace Road Hammersmith London W6 8JA
From: 27 May 2011To: 8 January 2016
Third Floor Threshold House 65-69 Shepherds Bush Green London W12 8TX
From: 3 February 1999To: 27 May 2011
Timeline

6 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Feb 99
Director Left
May 10
Director Joined
Nov 18
Funding Round
Dec 18
Director Left
Dec 18
Loan Cleared
Jan 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CRUZ, Judith

Active
Palewell Park, LondonSW14 8JJ
Secretary
Appointed 01 Nov 2018

KENDRICK, Spencer James

Active
Palewell Park, LondonSW14 8JJ
Born March 1972
Director
Appointed 01 Nov 2018

BUHAGIAR, Bryan

Resigned
14 Fernbank Close, ChathamME5 9NH
Nominee secretary
Appointed 03 Feb 1999
Resigned 03 Feb 1999

DAVY, James Stuart

Resigned
55 Park Hall Road, LondonSE21 8EX
Secretary
Appointed 03 Feb 1999
Resigned 21 Dec 2002

KENDRICK, Spencer James

Resigned
77 Fulham Palace Road, HammersmithW6 8JA
Secretary
Appointed 16 Jun 2011
Resigned 01 Nov 2018

SEFTON, Simon Jerome

Resigned
6 Dukes Avenue, EdgwareHA8 7RX
Secretary
Appointed 21 Dec 2002
Resigned 07 May 2010

BUHAGIAR, Susan

Resigned
14 Fernbank Close, ChathamME5 9NH
Born June 1960
Nominee director
Appointed 03 Feb 1999
Resigned 03 Feb 1999

LESTER, Robert Alexander

Resigned
Flat 6 89 Onslow Square, LondonSW7 3LT
Born May 1942
Director
Appointed 03 Feb 1999
Resigned 31 Mar 2000

LESTER, Thomas Alexander

Resigned
62 Bishops Road, LondonSW6 7AH
Born February 1970
Director
Appointed 31 Mar 2000
Resigned 25 Nov 2002

PLUCINSKY, David Joseph

Resigned
Derwent Drive, Princeton08540
Born February 1949
Director
Appointed 31 Mar 2000
Resigned 20 Dec 2018

SEFTON, Simon Jerome

Resigned
6 Dukes Avenue, EdgwareHA8 7RX
Born October 1958
Director
Appointed 31 Mar 2000
Resigned 07 May 2010

Persons with significant control

1

Mr Spencer James Kendrick

Active
Palewell Park, LondonSW14 8JJ
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
20 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Small
23 December 2007
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
225Change of Accounting Reference Date
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
225Change of Accounting Reference Date
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Incorporation Company
3 February 1999
NEWINCIncorporation