LETSOMEONEKNOW LIMITED

Elm Tree House South Newbald Raod Elm Tree House South Newbald Raod, York, YO43 4SX, East Yorkshire
StatusDISSOLVED
Company No.05704013
CategoryPrivate Limited Company
Incorporated09 Feb 2006
Age18 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

LETSOMEONEKNOW LIMITED is an dissolved private limited company with number 05704013. It was incorporated 18 years, 4 months, 6 days ago, on 09 February 2006 and it was dissolved 3 years, 7 months, 26 days ago, on 20 October 2020. The company address is Elm Tree House South Newbald Raod Elm Tree House South Newbald Raod, York, YO43 4SX, East Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George William Hildyard

Termination date: 2018-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: Nigel David Hildyard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 27/04/2009 from 20 hopewell yard hopewell street london SE5 7QS

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nigel hildyard / 25/04/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Miscellaneous

Date: 21 Nov 2008

Category: Miscellaneous

Type: MISC

Description: Memorandum of capital processed 21/11/08-reducing share prem a/c only. No other alt to capital date 12/11/08

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 05/11/08

Documents

View document PDF

Resolution

Date: 21 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 19/04/06 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE AT THE HOUSE LIMITED

134 LAYGATE,SOUTH SHIELDS,NE33 4JD

Number:09758520
Status:ACTIVE
Category:Private Limited Company

CLAAS HOLDINGS LIMITED

SAXHAM,SUFFOLK,IP28 6QZ

Number:01500636
Status:ACTIVE
Category:Private Limited Company

GREENFIELD REAL ALE BREWERY LTD

UNIT 8,GREENFIELD OLDHAM,OL3 7NH

Number:05294929
Status:ACTIVE
Category:Private Limited Company

MC CONSULTING (LB) LIMITED

1 ST. MARYS WAY,LEIGHTON BUZZARD,LU7 2RX

Number:09396917
Status:ACTIVE
Category:Private Limited Company

O B CARPENTRY LIMITED

54 WEALD LANE,HARROW,HA3 5EX

Number:11823870
Status:ACTIVE
Category:Private Limited Company

SNAP TECH LTD

GREENWORKS, 4TH FLOOR DOG AND DUCK YARD,LONDON,WC1R 4BH

Number:07701980
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