Advanced company searchLink opens in new window

LETS PAY WEEKLY LTD

Company number 11912385

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)
14 Jan 2025 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2024
25 Jul 2024 LIQ02 Statement of affairs
22 Jul 2024 AD01 Registered office address changed from Unit 4, Aylesham Industrial Estate Brighouse Road Low Moor Bradford West Yorkshire BD12 0NQ England to C/O Conselia House Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU on 22 July 2024
22 Jul 2024 600 Appointment of a voluntary liquidator
22 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-16
27 Oct 2023 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
22 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
11 Mar 2021 CH01 Director's details changed for Mr Richard Bodycoat on 11 March 2021
11 Mar 2021 PSC04 Change of details for Mr Richard Bodycoat as a person with significant control on 11 March 2021
11 Mar 2021 PSC04 Change of details for Mr Richard Miles Gill as a person with significant control on 11 March 2021
11 Mar 2021 CH01 Director's details changed for Mr Richard Miles Gill on 11 March 2021
15 Feb 2021 AD01 Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England to Unit 4, Aylesham Industrial Estate Brighouse Road Low Moor Bradford West Yorkshire BD12 0NQ on 15 February 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 PSC04 Change of details for Mr Richard Bodycoat as a person with significant control on 11 December 2020
14 Dec 2020 PSC04 Change of details for Mr Richard Miles Gill as a person with significant control on 11 December 2020
11 Dec 2020 PSC01 Notification of Richard Bodycoat as a person with significant control on 2 June 2020
11 Dec 2020 PSC01 Notification of Richard Miles Gill as a person with significant control on 2 June 2020
11 Dec 2020 PSC07 Cessation of Sally Elizabeth Phillips as a person with significant control on 2 June 2020
30 Nov 2020 CH01 Director's details changed for Mr Richard Bodycoat on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Richard Miles Gill on 30 November 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates