Advanced company searchLink opens in new window

LETREN LIMITED

Company number 01561988

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)
29 Jan 2019 AA Micro company accounts made up to 30 June 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
15 Aug 2018 CH01 Director's details changed for Mr. Mark Ashall on 15 August 2018
31 Jul 2018 AP01 Appointment of Mrs Michelle Rose Mulholland as a director on 31 July 2018
31 Jul 2018 AP03 Appointment of Mrs Michelle Rose Mulholland as a secretary on 31 July 2018
31 Jul 2018 TM02 Termination of appointment of Linda Gray as a secretary on 31 July 2018
29 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
27 Jan 2018 AD01 Registered office address changed from Flat , Levenhurst Delamer Road Altrincham WA14 2NQ England to Flat D, Levenhurst Delamer Road Altrincham WA14 2NQ on 27 January 2018
27 Jan 2018 AD01 Registered office address changed from Flat C, Levenhurst Delamer Road Altrincham Cheshire WA14 2NQ England to Flat , Levenhurst Delamer Road Altrincham WA14 2NQ on 27 January 2018
10 Jan 2018 AA Micro company accounts made up to 30 June 2017
02 Aug 2017 TM01 Termination of appointment of Simmond Goldblum as a director on 4 February 2017
02 Aug 2017 TM01 Termination of appointment of Lindsay Goldblum as a director on 4 February 2017
14 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
29 Dec 2016 AA Total exemption full accounts made up to 30 June 2016
23 Jun 2016 AD01 Registered office address changed from Levenhurst, Apartment D Delamer Road Altrincham Cheshire WA14 2NQ to Flat C, Levenhurst Delamer Road Altrincham Cheshire WA14 2NQ on 23 June 2016
23 Jun 2016 TM02 Termination of appointment of Simmond Goldblum as a secretary on 21 June 2016
23 Jun 2016 AP03 Appointment of Ms Linda Gray as a secretary on 20 June 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
20 Oct 2015 AA Total exemption full accounts made up to 30 June 2015
22 Jun 2015 AP01 Appointment of Mr. Mark Ashall as a director on 1 March 2015
07 Jun 2015 TM01 Termination of appointment of Timothy Charles Plover Somervaille as a director on 12 February 2015
07 Jun 2015 TM01 Termination of appointment of Edmund Cheesman as a director on 12 February 2015
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
16 Dec 2014 AA Total exemption full accounts made up to 30 June 2014