Advanced company searchLink opens in new window

LETS RENT HULL LIMITED

Company number 13077382

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)
23 Dec 2024 AD01 Registered office address changed from Eurolets Rear of 21-23 Newland Avenue Hull East Yorkshire HU5 3AG United Kingdom to Rear of 21-23 Newland Avenue Hull East Yorkshire HU5 3AG on 23 December 2024
04 Nov 2024 CERTNM Company name changed eurolets hull LTD\certificate issued on 04/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-04
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
23 May 2024 AD01 Registered office address changed from 5 the Woodlands Cottingham East Yorkshire HU16 5RP United Kingdom to Eurolets Rear of 21-23 Newland Avenue Hull East Yorkshire HU5 3AG on 23 May 2024
30 Apr 2024 CS01 Confirmation statement made on 24 February 2024 with updates
04 Jan 2024 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs gina strafford
03 Jan 2024 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr stephen strafford
20 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
25 Sep 2023 CH03 Secretary's details changed for Mr Steven Strafford on 25 September 2023
22 Sep 2023 CH01 Director's details changed for Mr Steven Strafford on 21 September 2023
22 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
05 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
25 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with updates
26 Feb 2021 PSC01 Notification of Christopher Leonard Hodgson as a person with significant control on 11 December 2020
26 Feb 2021 PSC01 Notification of Gina Strafford as a person with significant control on 11 December 2020
26 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 26 February 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
26 Jan 2021 AP03 Appointment of Mr Steven Strafford as a secretary on 26 January 2021
11 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-11
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 13/11/2023 as it was factually inaccurate or was derived from something factually inaccurate