L&D LETS LIMITED
Status | ACTIVE |
Company No. | 05069292 |
Category | Private Limited Company |
Incorporated | 10 Mar 2004 |
Age | 20 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
L&D LETS LIMITED is an active private limited company with number 05069292. It was incorporated 20 years, 2 months, 25 days ago, on 10 March 2004. The company address is Yew Tree House High Street Yew Tree House High Street, Wetherby, LS23 6QQ, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 23 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Notification of a person with significant control
Date: 25 Apr 2021
Action Date: 25 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam James Arundel
Notification date: 2021-04-25
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Mortgage satisfy charge full
Date: 13 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 26 Feb 2013
Action Date: 26 Feb 2013
Category: Address
Type: AD01
Old address: 164 Harehills Lane Leeds West Yorkshire LS8 5JP
Change date: 2013-02-26
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Simon Arundel
Change date: 2010-03-10
Documents
Change person director company with change date
Date: 26 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam James Arundel
Change date: 2010-03-10
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/05; full list of members
Documents
Legacy
Date: 08 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/05 to 31/05/05
Documents
Legacy
Date: 27 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/03/04--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 15 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 15/04/04 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE OLD POST OFFICE,KIDLINGTON,OX5 1AQ
Number: | 11950549 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 07918716 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 TROON CLOSE,CHORLEY,PR7 6FS
Number: | 08393612 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER SIXTY ONE,LOWESTOFT,NR32 1PL
Number: | 04509887 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, HOMESTEAD FARM,STOCKBRIDGE,SO20 6LG
Number: | 04549358 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MARINER COURT,WAKEFIELD,WF4 3FL
Number: | 00070903 |
Status: | ACTIVE |
Category: | Private Limited Company |