Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LESTINE LIMITED
Company Information for

LESTINE LIMITED

LYNWOOD HOUSE, 373/375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW,
Company Registration Number
01327447
Private Limited Company
Active

Company Overview

About Lestine Ltd
LESTINE LIMITED was founded on 1977-08-30 and has its registered office in Harrow. The organisation's status is listed as "Active". Lestine Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LESTINE LIMITED
 
Legal Registered Office
LYNWOOD HOUSE
373/375 STATION ROAD
HARROW
MIDDLESEX
HA1 2AW
Other companies in HA1
 
Filing Information
Company Number 01327447
Company ID Number 01327447
Date formed 1977-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 04:20:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LESTINE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLENS ACCOUNTING SERVICES LIMITED   S. A. R. ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LESTINE LIMITED
The following companies were found which have the same name as LESTINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LESTINE BELL MINISTRIES Tennessee Unknown
LESTINE FORD ALLSTATE AGENCY, LLC 4008 NW 22ND DR GAINESVILLE FL 32605 Inactive Company formed on the 2007-04-13
LESTINE HEALTH INC 66 DUBOIS AV New York STATEN ISLAND NY 10310 Active Company formed on the 2018-01-26
LESTINE HEALTH CARE SERVICES LIMITED 2 STAMFORD GARDENS DAGENHAM RM9 4ET Active Company formed on the 2020-01-29
LESTINE OIL AND GAS LIMITED 60 GREAT GEORGE STREET LEEDS WEST YORKSHIRE ENGLAND LS1 3DL Dissolved Company formed on the 2013-05-07
LESTINE OIL AND GAS LIMITED 133 THE RIPLEY ELMWOOD LANE LEEDS UNITED KINGDOM LS2 8WG Active - Proposal to Strike off Company formed on the 2015-08-24
LESTINE RESOURCES LLC 5826 NEW TERRITORY BLVD # 1085 SUGAR LAND TX 77479 Active Company formed on the 2021-01-30

Company Officers of LESTINE LIMITED

Current Directors
Officer Role Date Appointed
HANNAH GOLDBERG
Company Secretary 1992-12-12
STEPHEN JONATHAN GOLDBERG
Director 2011-01-31
PATRICE BERNARD KLEIN
Director 2011-01-31
JOHN ROSENFELDER
Director 2011-01-31
MICHAEL WALTER STASZEWSKI
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
NORBERT GOLDBERG
Director 1992-12-12 2016-04-21
ISAAC NORMAN COHEN
Director 2003-03-05 2013-08-01
STEPHEN JONATHAN GOLDBERG
Company Secretary 2006-09-29 2007-01-19
FRANCES WINEGARTEN
Director 1992-12-12 2006-10-23
ELISABETH MORRIS
Director 1992-12-12 1992-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNAH GOLDBERG GOLDPALM LIMITED Company Secretary 1995-01-19 CURRENT 1995-01-09 Active
HANNAH GOLDBERG NORTHERN AND MIDLAND HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1966-03-25 Active
STEPHEN JONATHAN GOLDBERG NELCREST LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
STEPHEN JONATHAN GOLDBERG LENFIELD LIMITED Director 2016-01-25 CURRENT 2015-12-31 Dissolved 2017-05-09
STEPHEN JONATHAN GOLDBERG STORECROWN (ANGLESEY) LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2013-10-29
STEPHEN JONATHAN GOLDBERG STORECROWN (POOLE) LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2013-10-08
STEPHEN JONATHAN GOLDBERG STORECROWN (ORRELL) LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2013-09-03
STEPHEN JONATHAN GOLDBERG STORECROWN (KINGSBRIDGE) LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2013-10-15
STEPHEN JONATHAN GOLDBERG STORECROWN (BREAN) LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2013-10-15
STEPHEN JONATHAN GOLDBERG STORECROWN (HANHAM) LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2013-10-15
STEPHEN JONATHAN GOLDBERG STORECROWN (SEVERN BEACH) LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2013-10-15
STEPHEN JONATHAN GOLDBERG STORECROWN (CONISBROUGH) LIMITED Director 2011-10-07 CURRENT 2011-10-07 Dissolved 2014-02-04
STEPHEN JONATHAN GOLDBERG MOISHE AND ESTHER ITZINGER FOUNDATION LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active
STEPHEN JONATHAN GOLDBERG SYLVELLA CHARITY LIMITED Director 1998-02-24 CURRENT 1960-03-23 Active
PATRICE BERNARD KLEIN BECONTREE LIMITED Director 2016-06-15 CURRENT 2002-01-17 Active
PATRICE BERNARD KLEIN LOVEN CARE HOMES LIMITED Director 2013-02-28 CURRENT 2013-02-26 Active
JOHN ROSENFELDER CAPE COMMERCIAL CONSULTING LTD Director 2006-08-03 CURRENT 2006-08-03 Active - Proposal to Strike off
JOHN ROSENFELDER APL INDUSTRIAL LIMITED Director 1992-08-02 CURRENT 1960-07-14 Dissolved 2017-08-29
MICHAEL WALTER STASZEWSKI AVSONS LTD Director 2014-05-16 CURRENT 2014-05-16 Active
MICHAEL WALTER STASZEWSKI THE SASTA FOUNDATION Director 2013-08-22 CURRENT 2012-11-19 Active
MICHAEL WALTER STASZEWSKI JERMYN SECURITIES LIMITED Director 1992-01-19 CURRENT 1987-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05APPOINTMENT TERMINATED, DIRECTOR PATRICE BERNARD KLEIN
2023-12-27CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-02-21CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2023-02-06APPOINTMENT TERMINATED, DIRECTOR MAURICE DOUER
2023-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE DOUER
2022-11-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-02-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30AP01DIRECTOR APPOINTED MR MAURICE DOUER
2019-01-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17TM02Termination of appointment of Hannah Goldberg on 2018-05-31
2018-12-12AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-02-01AP01DIRECTOR APPOINTED MR MICHAEL WALTER STASZEWSKI
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 17
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NORBERT GOLDBERG
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 17
2016-01-04AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 17
2015-01-13AR0112/12/14 FULL LIST
2015-01-13AR0112/12/14 FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 17
2013-12-18AR0112/12/13 ANNUAL RETURN FULL LIST
2013-12-18CH01Director's details changed for Mr Patrice Bernard Klein on 2013-08-01
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC COHEN
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0112/12/12 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0112/12/11 ANNUAL RETURN FULL LIST
2011-02-09AP01DIRECTOR APPOINTED MR PATRICE BERNARD KLEIN
2011-02-09AP01DIRECTOR APPOINTED JOHN ROSENFELDER
2011-02-09AP01DIRECTOR APPOINTED MR STEPHEN JONATHAN GOLDBERG
2011-01-25AR0112/12/10 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-28AR0112/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NORBERT GOLDBERG / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ISAAC NORMAN COHEN / 01/10/2009
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-17363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-03288bSECRETARY RESIGNED
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-02-23288bDIRECTOR RESIGNED
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-06288aNEW SECRETARY APPOINTED
2005-12-12363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-16363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-01-20363aRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-24288aNEW DIRECTOR APPOINTED
2003-02-13363aRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-14363aRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-20363aRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-20363aRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-02-04287REGISTERED OFFICE CHANGED ON 04/02/99 FROM: RIVERSIDE DRIVE 300 GOLDERS GREEN RD LONDON NW11 9PU
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-29363aRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-19363aRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-02363aRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-14363xRETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-11363xRETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS
1994-01-16363xRETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS
1994-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-20288DIRECTOR RESIGNED
1993-01-04363xRETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS
1992-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to LESTINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LESTINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LESTINE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LESTINE LIMITED

Intangible Assets
Patents
We have not found any records of LESTINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LESTINE LIMITED
Trademarks
We have not found any records of LESTINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LESTINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as LESTINE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where LESTINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LESTINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LESTINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.