Advanced company searchLink opens in new window

LET AGREED LIMITED

Company number 10932920

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)
15 May 2024 AA Micro company accounts made up to 31 August 2023
27 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
16 May 2023 AA Micro company accounts made up to 31 August 2022
09 Dec 2022 CH01 Director's details changed for Miss Lisa-Marie Bolland on 9 December 2022
09 Dec 2022 PSC04 Change of details for Miss Lisa-Marie Bolland as a person with significant control on 6 April 2022
25 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
05 Mar 2022 AA Micro company accounts made up to 31 August 2021
26 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
02 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
20 May 2020 AA Micro company accounts made up to 31 August 2019
26 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
19 Aug 2019 TM02 Termination of appointment of Wincham Accountants Limited as a secretary on 19 August 2019
19 Aug 2019 AD01 Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton CW12 4TR England to 544 Crewe Road Wheelock Village Sandbach CW11 3RY on 19 August 2019
13 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2019 AA Micro company accounts made up to 31 August 2018
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2018 TM01 Termination of appointment of Malcolm David Roach as a director on 14 September 2018
31 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
11 Jun 2018 AP01 Appointment of Mr Malcolm David Roach as a director on 11 June 2018
11 Jun 2018 AP04 Appointment of Wincham Accountants Limited as a secretary on 11 June 2018
11 Jun 2018 AD01 Registered office address changed from 61/63 Stanley Road Bootle Merseyside L20 7BZ United Kingdom to Wincham House Greenfield Farm Trading Estate Congleton CW12 4TR on 11 June 2018
06 Sep 2017 CH01 Director's details changed for Miss Lisa Marie Bolland on 25 August 2017
05 Sep 2017 PSC04 Change of details for Miss Lisa Marie Bolland as a person with significant control on 25 August 2017
25 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-25
  • GBP 100