LETASSURED UK LIMITED

The Hub The Hub, Weston-Super-Mare, BS23 3UU, North Somerset
StatusDISSOLVED
Company No.06942306
CategoryPrivate Limited Company
Incorporated24 Jun 2009
Age14 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution19 Jun 2019
Years4 years, 11 months, 27 days

SUMMARY

LETASSURED UK LIMITED is an dissolved private limited company with number 06942306. It was incorporated 14 years, 11 months, 22 days ago, on 24 June 2009 and it was dissolved 4 years, 11 months, 27 days ago, on 19 June 2019. The company address is The Hub The Hub, Weston-super-mare, BS23 3UU, North Somerset.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 19 Mar 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Apr 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 09 May 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 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: 02 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregg Poulter

Change date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 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: 11 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

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 Jun 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Plaister

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Darby

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregg Poulter

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-29

Old address: Quadron House Mendip Road Weston Super Mare Somerset BS23 3HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Gazette notice compulsary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Christopher Martin

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Plaister

Change date: 2009-11-05

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2010

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-05

Officer name: Mr Gregg Poulter

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregg Poulter

Change date: 2009-11-05

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr david plaister

Documents

View document PDF

Incorporation company

Date: 24 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARHEAL UK LIMITED

THE OLD EXCHANGE,FERNDOWN,BH22 9NH

Number:07831526
Status:ACTIVE
Category:Private Limited Company

CURRY INN BRISTOL LIMITED

295 TWO MILL HILL ROAD,BRISTOL,BS15 1AP

Number:11101264
Status:ACTIVE
Category:Private Limited Company

LETCANTERBURY.COM LIMITED

NEW HOUSE COTTAGE LONDON ROAD,NR FAVERSHAM,ME13 9LL

Number:06743863
Status:ACTIVE
Category:Private Limited Company

LIZ BLACK LIMITED

22 MELLISS AVENUE,RICHMOND,TW9 4BQ

Number:07356624
Status:ACTIVE
Category:Private Limited Company

MARK MACKENZIE LIMITED

5 WHATELEY ROAD,LONDON,SE20 7NE

Number:11817021
Status:ACTIVE
Category:Private Limited Company

THE PILLBOX & CASE CO. 2 LIMITED

PICKFORD HOUSE 18 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:07742195
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