Advanced company searchLink opens in new window

LETS ESCAPE NOW LIMITED

Company number 12038799

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 PSC04 Change of details for Miss Mujidat Bojuwon as a person with significant control on 1 January 2022
29 Nov 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 1 January 2022
23 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
01 Oct 2021 AD01 Registered office address changed from Flat 92 Baily, Parkway Newbury Berkshire RG14 1EF United Kingdom to 15 Fenton Road Fenton Road Chafford Hundred Grays RM16 6EP on 1 October 2021
05 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
05 Aug 2021 AAMD Amended total exemption full accounts made up to 30 June 2020
20 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
20 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-17
19 Jul 2021 AP01 Appointment of Miss Mujidat Bojuwon as a director on 16 July 2021
17 Jul 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 16 July 2021
17 Jul 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 92 Baily, Parkway Newbury Berkshire RG14 1EF on 17 July 2021
17 Jul 2021 PSC01 Notification of Mujidat Bojuwon as a person with significant control on 16 July 2021
08 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
08 Jul 2021 AP01 Appointment of Mr Bryan Thornton as a director on 6 July 2021
08 Jul 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 6 July 2021
06 Jul 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 July 2021
08 Jun 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 8 June 2021
08 Jun 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 8 June 2021
08 Jun 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 June 2021
01 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
07 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-07
  • GBP 1