FLEXI LETS LTD

238 Station Road, Addlestone, KT15 2PS, Surrey, England
StatusACTIVE
Company No.05858036
CategoryPrivate Limited Company
Incorporated26 Jun 2006
Age17 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

FLEXI LETS LTD is an active private limited company with number 05858036. It was incorporated 17 years, 10 months, 20 days ago, on 26 June 2006. The company address is 238 Station Road, Addlestone, KT15 2PS, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Newbold

Change date: 2022-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Newbold

Change date: 2021-06-10

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Flexi Lets Holdings Limited

Change date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Old address: 22 Hercules Way Farnborough Hampshire GU14 6UU England

New address: 238 Station Road Addlestone Surrey KT15 2PS

Change date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2020

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Flexi Lets Holdings Limited

Notification date: 2019-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2020

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-08

Psc name: Paul Caudell

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2020

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-08

Psc name: Shaun Newbold

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2020

Action Date: 07 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-07

Charge number: 058580360002

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Caudell

Termination date: 2019-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-19

Officer name: Keith John Bishop

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shaun Newbold

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Caudell

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Newbold

Change date: 2015-11-12

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-25

Officer name: Mr Paul Caudell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

New address: 22 Hercules Way Farnborough Hampshire GU14 6UU

Old address: The Dairy House Moneyrow Green, Holyport Maidenhead Berkshire SL6 2nd

Change date: 2015-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Caudell

Change date: 2013-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058580360001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058580360001

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith John Bishop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 12 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Newbold

Change date: 2012-11-12

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Caudell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newbold property holdings LIMITED\certificate issued on 22/02/12

Documents

View document PDF

Change of name notice

Date: 22 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-20

Officer name: Mr Shaun Newbold

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Newbold

Documents

View document PDF

Termination secretary company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Newbold

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Karen Anne Newbold

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Shaun Newbold

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Anne Newbold

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / shaun newbold / 30/11/2008

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / karen newbold / 30/11/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRMEAD TRADING

10-11 NEW STREET,,EC2M 4TP

Number:LP005588
Status:ACTIVE
Category:Limited Partnership

KHAMENEH LIMITED

WESTER CAERLEE HOUSE CAERLEE ESTATE,INNERLEITHEN,EH44 6QY

Number:SC495524
Status:ACTIVE
Category:Private Limited Company

MURPHY COMHIRE LIMITED

THE GREYHOUND,SHEFFIELD,S9 3RS

Number:01053180
Status:ACTIVE
Category:Private Limited Company

SX FOUNDRY LIMITED

GAINSBOROUGH HOUSE,,SAWBRIDGEWORTH,CM21 9RG

Number:11531021
Status:ACTIVE
Category:Private Limited Company

THE DOG AT DUNLEY LTD

THE OLD FORGE,STOURPORT ON SEVERN,DY13 0UA

Number:03854547
Status:ACTIVE
Category:Private Limited Company

THE FACADE ACCESS STUDIO LIMITED

8-10 SOUTH STREET,EPSOM,KT18 7PF

Number:09449264
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