LETS GO (SUFFOLK) LIMITED
Status | DISSOLVED |
Company No. | 04423676 |
Category | Private Limited Company |
Incorporated | 24 Apr 2002 |
Age | 22 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 8 months, 15 days |
SUMMARY
LETS GO (SUFFOLK) LIMITED is an dissolved private limited company with number 04423676. It was incorporated 22 years, 1 month, 15 days ago, on 24 April 2002 and it was dissolved 4 years, 8 months, 15 days ago, on 24 September 2019. The company address is Hill Cottage Church Lane Hill Cottage Church Lane, Ipswich, IP10 0LQ, Suffolk.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-15
Officer name: Mr George Raymond Robinson
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-15
Officer name: Mrs Joan Robinson
Documents
Change person secretary company with change date
Date: 25 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joan Robinson
Change date: 2016-04-15
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Change person director company with change date
Date: 20 May 2011
Action Date: 20 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-20
Officer name: Joan Robinson
Documents
Change person director company with change date
Date: 20 May 2011
Action Date: 20 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-20
Officer name: Michael John Shelley Chalcraft
Documents
Change person director company with change date
Date: 20 May 2011
Action Date: 20 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Raymond Robinson
Change date: 2011-05-20
Documents
Change person director company with change date
Date: 20 May 2011
Action Date: 20 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-20
Officer name: Beverley Chalcraft
Documents
Change person director company with change date
Date: 18 Apr 2011
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Michael John Shelley Chalcraft
Documents
Change person director company with change date
Date: 18 Apr 2011
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Beverley Chalcraft
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 23 Feb 2011
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Beverley Chalcraft
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 23 Feb 2011
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Michael John Shelley Chalcraft
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Change registered office address company with date old address
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-10
Old address: 8 Suffolk Drive Rendlesham Suffolk IP12 2TP
Documents
Gazette filings brought up to date
Date: 09 Oct 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/07; full list of members
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 31/03/04
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 31 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/03; full list of members
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 21/10/02 from: 8 suffolk drive rendlesham woodbridge suffolk IP12 2TP
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2002
Category: Address
Type: 287
Description: Registered office changed on 30/05/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 02 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lest go (suffolk) LIMITED\certificate issued on 02/05/02
Documents
Some Companies
40 TOOTING HIGH STREET,LONDON,SW17 0RG
Number: | 11109835 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
281 ELLAND ROAD,BRIGHOUSE,HD6 2RG
Number: | 05355934 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONINGSBY COURT (FREEHOLD) LIMITED
9-11 VICTORIA STREET,ST. ALBANS,AL1 3UB
Number: | 05053906 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GLAXOSMITHKLINE HOLDINGS LIMITED
980 GREAT WEST ROAD,MIDDLESEX,TW8 9GS
Number: | 05647873 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UPPERTON GARDENS,EAST SUSSEX,BN21 2AH
Number: | 05239366 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSIONAL SECRETARIAL SOLUTIONS LIMITED
C/O SIMPSON WREFORD & PARTNERS,CROYDON,CR0 0YN
Number: | 09975369 |
Status: | ACTIVE |
Category: | Private Limited Company |