- Company Overview for LETN SOLUTIONS LTD (05348554)
- Filing history for LETN SOLUTIONS LTD (05348554)
- People for LETN SOLUTIONS LTD (05348554)
- Charges for LETN SOLUTIONS LTD (05348554)
- More for LETN SOLUTIONS LTD (05348554)
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) |
---|---|---|---|
15 Aug 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
15 Aug 2014 | AD01 | Registered office address changed from Unit 18, Headley Park Ten Headley Park East, Woodley Reading RG5 4SW to Unit 1a-1B Millennium Way Pride Park Derby Derbyshire DE24 8HZ on 15 August 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Gregg Mearing as a director on 4 August 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of David Mearing as a director on 4 August 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Steven Denby as a director on 4 August 2014 | |
15 Aug 2014 | TM02 | Termination of appointment of Christine Mearing as a secretary on 4 August 2014 | |
06 Aug 2014 | MR01 | Registration of charge 053485540003, created on 5 August 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Sep 2010 | CH03 | Secretary's details changed for Christine Mearing on 1 October 2009 | |
29 Sep 2010 | CH01 | Director's details changed for Mr Steven Denby on 1 October 2009 | |
29 Sep 2010 | CH01 | Director's details changed for Mr David Mearing on 1 October 2009 | |
29 Sep 2010 | CH01 | Director's details changed for Mr Gregg Mearing on 1 October 2009 | |
29 Sep 2010 | CH01 | Director's details changed for Mr Steven Denby on 1 October 2009 | |
29 Sep 2010 | AP01 | Appointment of Mr Steven Denby as a director | |
29 Sep 2010 | AP01 | Appointment of Mr Gregg Mearing as a director | |
29 Sep 2010 | TM01 | Termination of appointment of Gregg Mearing as a director | |
29 Sep 2010 | AP01 | Appointment of Mr Gregg Mearing as a director |