LANDS LETS LTD

Unit 2 Heatley Mere, Chaise Meadow. Lymm Unit 2 Heatley Mere, Chaise Meadow. Lymm, Lymm, WA13 9EL, England
StatusACTIVE
Company No.05975271
CategoryPrivate Limited Company
Incorporated23 Oct 2006
Age17 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

LANDS LETS LTD is an active private limited company with number 05975271. It was incorporated 17 years, 7 months, 26 days ago, on 23 October 2006. The company address is Unit 2 Heatley Mere, Chaise Meadow. Lymm Unit 2 Heatley Mere, Chaise Meadow. Lymm, Lymm, WA13 9EL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-16

Old address: Unit G Catherine Street Warrington Cheshire WA5 0LH United Kingdom

New address: Unit 2 Heatley Mere, Chaise Meadow. Lymm Chaise Meadow Lymm WA13 9EL

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Cregan

Termination date: 2024-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-14

Officer name: Debbie Cregan

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Address

Type: AD01

New address: Unit G Catherine Street Warrington Cheshire WA5 0LH

Old address: 2a Heatley Mere Business Centre Chaise Meadow Lymm Cheshire WA13 9EL England

Change date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-07

Psc name: Mr John Cregan

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-07

Psc name: Mrs Debbie Cregan

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-12-07

Officer name: Debbie Cregan

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-07

Officer name: John Cregan

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-07

Officer name: Mrs Debbie Cregan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

New address: 2a Heatley Mere Business Centre Chaise Meadow Lymm Cheshire WA13 9EL

Change date: 2020-12-07

Old address: Unit 2a&B Heatley Mere Chaise Meadow Lymm Cheshire WA13 9EL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-18

New address: Unit 2a&B Heatley Mere Chaise Meadow Lymm Cheshire WA13 9EL

Old address: Unit 1a Heatley Mere Business Park Chaise Meadow Heatley Mere Lymm Cheshire WA13 9EL

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2015

Action Date: 01 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-01

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Address

Type: AD01

Old address: 50 Walton Road Stockton Heath Warrington Cheshire WA4 6NL United Kingdom

Change date: 2012-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-14

Old address: 98 a London Road Stockton Heath Cheshire WA4 6LE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Debbie Cregan

Change date: 2009-10-23

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 23 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-23

Officer name: John Cregan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed debbie cregan

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/07; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSULTANCY MM LIMITED

3 BLACKLANDS CRESCENT,FOREST ROW,RH18 5NN

Number:09286658
Status:ACTIVE
Category:Private Limited Company

DUNKIRK PROPERTY LIMITED

DUNKIRK GARAGE DUNKIRK,NORWICH,NR11 6SU

Number:10939395
Status:ACTIVE
Category:Private Limited Company

G & L SCAFFOLDING & ROOFING LTD

18 CHESTNUT AVENUE,CHESHAM,HP5 3NA

Number:07708212
Status:ACTIVE
Category:Private Limited Company

KREN MEDICAL SERVICES LIMITED

21 HAYNES ROAD,HORNCHURCH,RM11 2HS

Number:10701931
Status:ACTIVE
Category:Private Limited Company

R.B. MILLAR LIMITED

15 ACADEMY STREET,ANGUS,DD8 2HA

Number:SC158366
Status:ACTIVE
Category:Private Limited Company

STEADCO LIMITED

42 WRIGHT LANE,IPSWICH,IP5 2FA

Number:04949222
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