- Company Overview for LET INSURANCE SERVICES LTD (06413754)
- Filing history for LET INSURANCE SERVICES LTD (06413754)
- People for LET INSURANCE SERVICES LTD (06413754)
- Charges for LET INSURANCE SERVICES LTD (06413754)
- More for LET INSURANCE SERVICES LTD (06413754)
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
|
|
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
|
|
05 Nov 2015 | MA | Memorandum and Articles of Association | |
05 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
03 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|