Company NameLescott Courts Limited
DirectorAndrew Llewellyn Courts
Company StatusActive
Company Number06534524
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years ago)
Previous NameLescott Noble Courts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew Llewellyn Courts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Secretary NameMrs Jill Marion Courts
NationalityBritish
StatusCurrent
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Director NameMr Steven William Lescott
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Harrison Gardens
Hullbridge
Hockley
Essex
SS5 6JX

Contact

Websitelescottnoblecourts.co.uk

Location

Registered Address49 High Street
Burnham-On-Crouch
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

30k at £1Roger Harold Noble
73.89%
Redeemable Preference
10.5k at £1Linda Noble
25.86%
Redeemable Preference
55 at £1Andrew Courts
0.14%
Ordinary
45 at £1Jill Courts
0.11%
Ordinary

Financials

Year2014
Net Worth£24,598
Cash£57,801
Current Liabilities£78,961

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Charges

3 August 2016Delivered on: 8 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
1 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Secretary's details changed for Mrs Jill Marion Courts on 31 March 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
1 April 2019Director's details changed for Mr Andrew Llewellyn Courts on 31 March 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch CM0 8AG on 11 September 2016 (1 page)
11 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch CM0 8AG on 11 September 2016 (1 page)
8 August 2016Registration of charge 065345240001, created on 3 August 2016 (8 pages)
8 August 2016Registration of charge 065345240001, created on 3 August 2016 (8 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 27,100
(5 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 27,100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 40,600
(5 pages)
12 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 40,600
(5 pages)
12 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 40,600
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 54,100
(5 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 54,100
(5 pages)
25 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 54,100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 May 2013Termination of appointment of Steven Lescott as a director (1 page)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 May 2013Termination of appointment of Steven Lescott as a director (1 page)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 August 2012Registered office address changed from , 10 Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom on 17 August 2012 (1 page)
17 August 2012Registered office address changed from , 10 Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom on 17 August 2012 (1 page)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 August 2011Company name changed lescott noble courts LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Company name changed lescott noble courts LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 March 2010Director's details changed for Mr Andrew Llewellyn Courts on 14 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Steven William Lescott on 14 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Steven William Lescott on 14 March 2010 (2 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Mr Andrew Llewellyn Courts on 14 March 2010 (2 pages)
29 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
14 March 2008Incorporation (16 pages)
14 March 2008Incorporation (16 pages)