- Company Overview for LETREN LIMITED (01561988)
- Filing history for LETREN LIMITED (01561988)
- People for LETREN LIMITED (01561988)
- More for LETREN LIMITED (01561988)
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
|
|
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
|
|
16 Dec 2014 | AA | Total exemption full accounts made up to 30 June 2014 |