- Company Overview for LETMC HOLDINGS LIMITED (11087670)
- Filing history for LETMC HOLDINGS LIMITED (11087670)
- People for LETMC HOLDINGS LIMITED (11087670)
- More for LETMC HOLDINGS LIMITED (11087670)
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) |
---|---|---|---|
08 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
10 Dec 2024 | PSC02 | Notification of Kinetic Solutions Limited as a person with significant control on 2 December 2024 | |
10 Dec 2024 | PSC07 | Cessation of Glyn Trott as a person with significant control on 2 December 2024 | |
04 Dec 2024 | AP01 | Appointment of Ms Sarah Taylor as a director on 2 December 2024 | |
04 Dec 2024 | AP01 | Appointment of Mr Robert James Turner as a director on 2 December 2024 | |
04 Dec 2024 | AP01 | Appointment of Mr Craig Ross Finch as a director on 2 December 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
30 Nov 2023 | PSC04 | Change of details for Mr Glyn Trott as a person with significant control on 29 November 2022 | |
30 Nov 2023 | CH01 | Director's details changed for Mr Glyn Trott on 29 November 2022 | |
04 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
05 Nov 2020 | AD01 | Registered office address changed from 8th Floor Capital Tower Greyfriars Walk Cardiff CF10 3AG United Kingdom to 13 Lambourne Crescent Llanishen Cardiff CF14 5GF on 5 November 2020 | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 April 2019
|
|
29 Jan 2019 | SH20 | Statement by Directors | |
29 Jan 2019 | SH19 |
Statement of capital on 29 January 2019
|