Advanced company searchLink opens in new window

LET INSURANCE SERVICES LTD

Company number 06413754

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)
19 Sep 2016 AD01 Registered office address changed from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD to 8 Axon Commerce Road Lynch Wood Peterborough PE2 6LR on 19 September 2016
18 Apr 2016 TM01 Termination of appointment of Daniel Paul Welsh as a director on 28 February 2016
18 Apr 2016 TM01 Termination of appointment of Sasha Claire Wherry as a director on 28 February 2016
26 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 425,513
17 Nov 2015 AP01 Appointment of Mrs Heidi Louise Shackell as a director on 23 October 2015
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 401,881
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/24.
05 Nov 2015 MA Memorandum and Articles of Association
05 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
03 Sep 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
03 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
07 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 282,565
12 Jun 2014 AP01 Appointment of Mr Daniel Paul Welsh as a director
11 Jun 2014 AP01 Appointment of Mr Nicholas James Balchin as a director
11 Jun 2014 AP01 Appointment of Mrs Sasha Claire Wherry as a director
04 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 282,565
01 Nov 2013 CH01 Director's details changed for Mr Antony John Trueman on 1 November 2013
01 Nov 2013 CH01 Director's details changed for Mr Michael Henry Berkeley Portman on 1 November 2013
01 Nov 2013 CH03 Secretary's details changed for Mr Michael Henry Berkeley Portman on 1 November 2013
09 Jul 2013 AD01 Registered office address changed from Wessesx House Upper Market Street Eastleigh Hampshire SO50 9FD England on 9 July 2013
07 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
31 May 2013 AD01 Registered office address changed from Blackingrove Farm Barford St Michael Banbury OX15 0RX on 31 May 2013
28 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 282,565