Background WavePink WaveYellow Wave

LESOZA ENTERPRISES LIMITED (10548684)

LESOZA ENTERPRISES LIMITED (10548684) is an active UK company. incorporated on 5 January 2017. with registered office in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LESOZA ENTERPRISES LIMITED has been registered for 9 years. Current directors include FRANGOS, Andrew, FRANGOS, Anna Juliet.

Company Number
10548684
Status
active
Type
ltd
Incorporated
5 January 2017
Age
9 years
Address
1 C/O Brebners, Sevenoaks, TN13 1YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FRANGOS, Andrew, FRANGOS, Anna Juliet
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LESOZA ENTERPRISES LIMITED

LESOZA ENTERPRISES LIMITED is an active company incorporated on 5 January 2017 with the registered office located in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LESOZA ENTERPRISES LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10548684

LTD Company

Age

9 Years

Incorporated 5 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

1 C/O Brebners 1 Suffolk Way Sevenoaks, TN13 1YL,

Previous Addresses

247 Gray's Inn Road London WC1X 8QZ England
From: 12 March 2018To: 6 June 2022
Kemp House 160 City Road London London EC1V 2NX United Kingdom
From: 5 January 2017To: 12 March 2018
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jan 17
New Owner
Mar 18
New Owner
Mar 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FRANGOS, Andrew

Active
C/O Brebners, SevenoaksTN13 1YL
Born September 1973
Director
Appointed 05 Jan 2017

FRANGOS, Anna Juliet

Active
C/O Brebners, SevenoaksTN13 1YL
Born July 1972
Director
Appointed 05 Jan 2017

Persons with significant control

2

Mrs Anna Juliet Frangos

Active
C/O Brebners, SevenoaksTN13 1YL
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Mar 2018

Mr Andrew Frangos

Active
C/O Brebners, SevenoaksTN13 1YL
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Mar 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 January 2017
NEWINCIncorporation