Advanced company searchLink opens in new window

LETMC HOLDINGS LIMITED

Company number 11087670

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 100,356.7
29 Jan 2019 SH20 Statement by Directors
29 Jan 2019 SH19 Statement of capital on 29 January 2019
  • GBP 356.70