LESSA HOMES LIMITED

Register to unlock more data on OkredoRegister

LESSA HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05914777

Incorporation date

23/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

97 Alderley Road, Wilmslow, Cheshire SK9 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2006)
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with updates
dot icon15/07/2025
Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT England to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 2025-07-15
dot icon27/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/06/2025
Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Adil Jabbar on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Ihsan Jabbar on 2025-06-18
dot icon31/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon05/12/2023
Satisfaction of charge 059147770010 in full
dot icon05/12/2023
Satisfaction of charge 059147770009 in full
dot icon27/11/2023
Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2023-11-27
dot icon27/11/2023
Notification of Adil Jabbar as a person with significant control on 2023-09-07
dot icon27/11/2023
Change of details for Mr Ihsan Jabbar as a person with significant control on 2023-11-27
dot icon27/11/2023
Director's details changed for Mr Adil Jabbar on 2023-11-27
dot icon27/11/2023
Director's details changed for Mr Ihsan Jabbar on 2023-11-27
dot icon07/09/2023
Appointment of Mr Adil Jabbar as a director on 2023-09-07
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon30/08/2023
Micro company accounts made up to 2022-08-31
dot icon17/07/2023
Registration of charge 059147770009, created on 2023-07-03
dot icon17/07/2023
Registration of charge 059147770010, created on 2023-07-03
dot icon08/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon17/05/2022
Micro company accounts made up to 2021-08-31
dot icon13/05/2022
Confirmation statement made on 2021-11-01 with updates
dot icon24/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon19/10/2021
Registration of charge 059147770008, created on 2021-10-18
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with updates
dot icon06/08/2020
Micro company accounts made up to 2019-08-31
dot icon10/06/2020
Confirmation statement made on 2020-05-17 with updates
dot icon09/07/2019
Amended total exemption full accounts made up to 2018-08-31
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon08/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon06/03/2019
Registration of charge 059147770007, created on 2019-02-28
dot icon07/09/2018
Registration of charge 059147770005, created on 2018-08-22
dot icon07/09/2018
Registration of charge 059147770006, created on 2018-08-22
dot icon07/05/2018
Micro company accounts made up to 2017-08-31
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon15/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon15/02/2018
Change of details for Mr Ihsan Jabbar as a person with significant control on 2017-01-30
dot icon26/06/2017
Amended total exemption small company accounts made up to 2016-08-31
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon25/02/2015
Director's details changed for Mr Ehsan Jabbar on 2014-02-01
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon18/07/2013
Director's details changed for Mr Ehsan Jabbar on 2013-07-01
dot icon18/07/2013
Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 2013-07-18
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon25/10/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon25/10/2012
Appointment of Mr Ehsan Jabbar as a director
dot icon25/10/2012
Termination of appointment of Abdul Jabbar as a director
dot icon28/06/2012
Order of court to rescind winding up
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/03/2012
Order of court to wind up
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon20/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/07/2011
Total exemption small company accounts made up to 2009-08-31
dot icon12/07/2011
Total exemption small company accounts made up to 2008-08-31
dot icon12/07/2011
Total exemption small company accounts made up to 2007-08-31
dot icon05/11/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon02/11/2010
Registered office address changed from 112 Urmston Lane Stretford Manchester Lancashire M32 9BQ on 2010-11-02
dot icon20/07/2010
First Gazette notice for compulsory strike-off
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon10/03/2010
Termination of appointment of Zakia Jabbar as a director
dot icon10/03/2010
Termination of appointment of Sumra Jabbar as a secretary
dot icon28/08/2009
Return made up to 23/08/09; full list of members
dot icon05/03/2009
Director appointed abdul jabbar
dot icon05/03/2009
Registered office changed on 05/03/2009 from 20 henley avenue cheadle hulme cheshire SK8 6DW
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/10/2008
Return made up to 23/08/08; full list of members
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/11/2007
Return made up to 23/08/07; full list of members
dot icon08/11/2006
Certificate of change of name
dot icon06/10/2006
New secretary appointed
dot icon06/10/2006
New director appointed
dot icon06/10/2006
Ad 10/09/06--------- £ si 99@1=99 £ ic 1/100
dot icon06/10/2006
Registered office changed on 06/10/06 from: 20 henley avenue stockport SK8 6DW
dot icon24/08/2006
Secretary resigned
dot icon24/08/2006
Director resigned
dot icon23/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.39M
-
0.00
-
-
2022
1
1.49M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adil Jabbar
Director
07/09/2023 - Present
12
Jabbar, Ihsan
Director
01/01/2012 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LESSA HOMES LIMITED

LESSA HOMES LIMITED is an(a) Active company incorporated on 23/08/2006 with the registered office located at 97 Alderley Road, Wilmslow, Cheshire SK9 1PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LESSA HOMES LIMITED?

toggle

LESSA HOMES LIMITED is currently Active. It was registered on 23/08/2006 .

Where is LESSA HOMES LIMITED located?

toggle

LESSA HOMES LIMITED is registered at 97 Alderley Road, Wilmslow, Cheshire SK9 1PT.

What does LESSA HOMES LIMITED do?

toggle

LESSA HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LESSA HOMES LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-08-29 with updates.