Advanced company searchLink opens in new window

LETSOURCE LIMITED

Company number 13241356

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 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2024 SH01 Statement of capital following an allotment of shares on 14 August 2024
  • GBP 134
08 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
06 Mar 2023 CH01 Director's details changed for Mr Christopher Holland on 6 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Chris Stevens on 6 March 2023
06 Mar 2023 PSC04 Change of details for Mr Christopher Holland as a person with significant control on 6 March 2023
06 Mar 2023 PSC04 Change of details for Mr Chris Stevens as a person with significant control on 6 March 2023
03 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 CS01 Confirmation statement made on 2 March 2022 with updates
01 Oct 2021 AD01 Registered office address changed from East Cottage Broad Street Wrington Bristol BS40 5LD United Kingdom to 1st Floor Flat 13 Pulteney Avenue Bath BA2 4HH on 1 October 2021
21 Sep 2021 MR01 Registration of charge 132413560002, created on 17 September 2021
27 Aug 2021 MR01 Registration of charge 132413560001, created on 26 August 2021
22 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 MA Memorandum and Articles of Association
22 Mar 2021 SH08 Change of share class name or designation
18 Mar 2021 PSC01 Notification of Chris Stevens as a person with significant control on 10 March 2021
18 Mar 2021 PSC04 Change of details for Mr Christopher Holland as a person with significant control on 10 March 2021
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 100
03 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-03
  • GBP 1