Advanced company searchLink opens in new window

LETS RENT EDINBURGH LIMITED

Company number SC338696

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)
11 Dec 2024 AA Micro company accounts made up to 31 December 2023
21 Oct 2024 CH01 Director's details changed
21 Oct 2024 CH01 Director's details changed for Ms Jennifer Kurys on 8 October 2024
21 Oct 2024 PSC04 Change of details for Ms. Jennifer Kurys as a person with significant control on 6 October 2024
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
28 Feb 2022 PSC04 Change of details for Mrs. Jennifer Caroline Kurys as a person with significant control on 28 February 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
27 Mar 2019 CH01 Director's details changed for Ms Jennifer Kurys on 7 March 2019
27 Mar 2019 AD01 Registered office address changed from International House Thistle Street Edinburgh EH2 1EN Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 27 March 2019
27 Mar 2019 AD01 Registered office address changed from Ms. J Kurys Care of Ravelston 3 Shillinghill Humbie EH36 5PX United Kingdom to International House Thistle Street Edinburgh EH2 1EN on 27 March 2019
04 Oct 2018 AA Micro company accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
20 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
15 Aug 2017 AD01 Registered office address changed from Ms. Jenny Kurys Ravelston 3 Shillinghill Humbie East Lothian EH36 5PX United Kingdom to Ms. J Kurys Care of Ravelston 3 Shillinghill Humbie EH36 5PX on 15 August 2017
15 Aug 2017 AD01 Registered office address changed from 37 George Street 2F1 Edinburgh EH2 2HN to Ms. Jenny Kurys Ravelston 3 Shillinghill Humbie East Lothian EH36 5PX on 15 August 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates