Advanced company searchLink opens in new window

DORCHESTER HOUSE LETCHWORTH MANAGEMENT LTD

Company number 09896641

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)
02 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
24 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
21 May 2024 PSC05 Change of details for Lr Letchworth Two Ltd as a person with significant control on 21 May 2024
21 May 2024 PSC02 Notification of Lr Letchworth Two Ltd as a person with significant control on 21 May 2024
21 May 2024 PSC07 Cessation of Shmuel David Pels as a person with significant control on 21 May 2024
14 Mar 2024 MR01 Registration of charge 098966410001, created on 14 March 2024
14 Mar 2024 MR01 Registration of charge 098966410002, created on 14 March 2024
31 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
31 Jan 2024 PSC01 Notification of Shmuel David Pels as a person with significant control on 12 January 2024
31 Jan 2024 PSC07 Cessation of Timothy Peter Lipton as a person with significant control on 12 January 2024
31 Jan 2024 PSC07 Cessation of Sam Charles Nicholas Lipton as a person with significant control on 12 January 2024
31 Jan 2024 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 112 Princes Park Avenue London NW11 0JX on 31 January 2024
19 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Dec 2023 AA Accounts for a dormant company made up to 31 December 2021
19 Dec 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
19 Dec 2023 AP01 Appointment of Shmuel David Pels as a director on 3 December 2021
19 Dec 2023 TM01 Termination of appointment of Timothy Peter Lipton as a director on 3 December 2021
19 Dec 2023 TM01 Termination of appointment of Sam Charles Nicholas Lipton as a director on 3 December 2021
19 Dec 2023 AC92 Restoration by order of the court
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2022 DS01 Application to strike the company off the register
17 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Dec 2020 PSC04 Change of details for Mr Timothy Peter Lipton as a person with significant control on 7 December 2020