LETSPORT LIMITED

3 School Cottages Church Lane 3 School Cottages Church Lane, Royston, SG8 0SQ, Herts, England
StatusACTIVE
Company No.01479153
CategoryPrivate Limited Company
Incorporated14 Feb 1980
Age44 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

LETSPORT LIMITED is an active private limited company with number 01479153. It was incorporated 44 years, 2 months, 16 days ago, on 14 February 1980. The company address is 3 School Cottages Church Lane 3 School Cottages Church Lane, Royston, SG8 0SQ, Herts, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-30

Officer name: Mr Steve Dowle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Change date: 2018-05-10

Old address: 5 Bushby Avenue Broxbourne Herts EN10 6QE

New address: 3 School Cottages Church Lane Abington Pigotts Royston Herts SG8 0SQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-30

Officer name: Lester Bayford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Charles Leonard Adams

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shawn Leonard Miles

Appointment date: 2016-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Dawn Rosemary Di Fabrizio

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Trevor Worton

Appointment date: 2015-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Casey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Casey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lester Bayford

Documents

View document PDF

Termination secretary company with name

Date: 24 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: E Green Garden & Property Serivices

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Ms Dawn Rosemary Di Sabrizio

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Dawn Rosemary Di Sabrizio

Change date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: Charles Leonard Adams

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ms dawn rosemary di sabrizio

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director charlotte hack

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / charlotte hack / 18/07/2008

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from cintel house watton road ware hertfordshire SG12 0AE

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed e green garden & property serivices

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary management secretaries LTD logged form

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary management secretaries LIMITED

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / charlotte payne / 06/10/2007

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 19/04/07 from: herne house, 68 birchanger lane birchanger bishop's stortford hertfordshire CM23 5QA

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/06; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/04; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/03; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/02; full list of members

Documents

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/01; no change of members

Documents

Accounts with accounts type full

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/00; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/97; no change of members

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/96; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 13 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF


Some Companies

ARCHER WORLDWIDE L.P.

SUITE 110,EDINBURGH,EH1 1DD

Number:SL017679
Status:ACTIVE
Category:Limited Partnership

BALTI CURRIES LIMITED

216, BALTI KING,SHEFFIELD,S10 3BB

Number:10686973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CARNIVAL CONSULTING LIMITED

BECKETTS,BALDOCK,SG7 5DE

Number:11273048
Status:ACTIVE
Category:Private Limited Company

GALLAGHER SALES CONSULTANCY & TRAINING LIMITED

EQUITABLE HOUSE,HALIFAX,HX1 5SP

Number:08796542
Status:ACTIVE
Category:Private Limited Company

KAMIS ESTATES LTD

12 BRINDLES,HORNCHURCH,RM11 2RU

Number:11066494
Status:ACTIVE
Category:Private Limited Company

POLARIS CONTROLS LTD

15 HARWOOD GARDENS,WINDSOR,SL4 2LJ

Number:11032696
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source