Advanced company searchLink opens in new window

THE LETTERSHOP LIMITED

Company number 00165672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2022 AD01 Registered office address changed from The Leetershop Group Whitehall Park Whitehall Road Leeds LS12 5XX England to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 20 June 2022
20 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
20 Jun 2022 MR04 Satisfaction of charge 001656720010 in full
20 Jun 2022 MR04 Satisfaction of charge 001656720011 in full
19 May 2022 MR04 Satisfaction of charge 001656720012 in full
26 Apr 2022 TM01 Termination of appointment of Alistair Fitzroy-Ezzy as a director on 26 April 2022
17 Jul 2021 AA Full accounts made up to 31 May 2020
24 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
04 Jan 2021 TM01 Termination of appointment of David Mcgolpin as a director on 18 December 2020
03 Dec 2020 TM01 Termination of appointment of Simon Timothy Cooper as a director on 13 November 2020
20 Nov 2020 AP01 Appointment of Mr Alistair Fitzroy-Ezzy as a director on 13 November 2020
26 Jun 2020 MR04 Satisfaction of charge 001656720009 in full
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
20 Mar 2020 AA Full accounts made up to 31 May 2019
08 Feb 2020 MR01 Registration of charge 001656720012, created on 7 February 2020
13 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
28 Jan 2019 AA Full accounts made up to 31 May 2018
06 Nov 2018 MR01 Registration of charge 001656720011, created on 1 November 2018
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
24 Jan 2018 AA Full accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
01 Mar 2017 AA Full accounts made up to 31 May 2016
28 Oct 2016 TM01 Termination of appointment of Michael Rutherford Newbould as a director on 27 September 2016
28 Oct 2016 AP01 Appointment of Mr Lee David Richardson as a director on 27 October 2016
14 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 9,420