- Company Overview for LOCAL LETS LIMITED (06933312)
- Filing history for LOCAL LETS LIMITED (06933312)
- People for LOCAL LETS LIMITED (06933312)
- More for LOCAL LETS LIMITED (06933312)
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) |
---|---|---|---|
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
17 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-17
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
24 May 2014 | TM01 | Termination of appointment of Barry Naziri as a director | |
24 May 2014 | CH01 | Director's details changed for Mrs Zarrin Holland on 1 March 2014 | |
24 May 2014 | CH03 | Secretary's details changed for Mrs Zarrin Holland on 1 March 2014 | |
24 May 2014 | AD01 | Registered office address changed from 50 Gilbert Close London SE18 4PT England on 24 May 2014 | |
24 May 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
30 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
29 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
29 Jul 2013 | AD01 | Registered office address changed from 51 Hardy Street Maidstone Kent ME14 2SH United Kingdom on 29 July 2013 | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
19 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
18 Jul 2011 | CH01 | Director's details changed for Mrs Zarrin Holland on 14 June 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Mr Barry Naziri on 14 June 2011 | |
18 Jul 2011 | AAMD | Amended accounts made up to 30 June 2011 | |
18 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off |