THOMPSON LETTINGS LTD.

64 High Street, Broadstairs, CT10 1JT, Kent, England
StatusACTIVE
Company No.07140815
CategoryPrivate Limited Company
Incorporated29 Jan 2010
Age14 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

THOMPSON LETTINGS LTD. is an active private limited company with number 07140815. It was incorporated 14 years, 4 months, 19 days ago, on 29 January 2010. The company address is 64 High Street, Broadstairs, CT10 1JT, Kent, England.



Company Fillings

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-28

Officer name: Mr. Jason Kevin Thompson

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2020

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Jason Kevin Thompson

Change date: 2018-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

Old address: The Haven Albert Court Ramsgate CT11 8FG England

Change date: 2020-01-27

New address: 64 High Street Broadstairs Kent CT10 1JT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Old address: 7 Harbour Street Ramsgate Kent CT11 8HA England

Change date: 2018-05-03

New address: The Haven Albert Court Albert Court Ramsgate CT11 8FG

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

New address: 7 Harbour Street Ramsgate Kent CT11 8HA

Old address: 176 Northdown Road Margate Kent CT9 2QN

Change date: 2017-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jt lettings LTD\certificate issued on 26/03/10

Documents

View document PDF

Change of name notice

Date: 26 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Smewing

Documents

View document PDF

Incorporation company

Date: 29 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERNIE RYAN CONSULTANT LTD

273 BURY NEW ROAD, WHITEFIELD,MANCHESTER,M45 8QP

Number:10608475
Status:ACTIVE
Category:Private Limited Company

C.L. WORSWICK CONSULTING LTD

25 MINTO STREET,ASHTON-UNDER-LYNE,OL7 9DE

Number:10169327
Status:ACTIVE
Category:Private Limited Company

DIGITALSTORYTELLER.CO LIMITED

9 COOKE PLACE,SALFORD,M5 3LJ

Number:10796736
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JHC-CUSTOMS LTD

48 LONG JOHN,HEMEL HEMPSTEAD,HP3 9LR

Number:11537640
Status:ACTIVE
Category:Private Limited Company

LINGA LIMITED

UNIT 1C EAGLE WORKS,NOTTINGHAM,NG3 2NB

Number:04909469
Status:ACTIVE
Category:Private Limited Company

SIBE-SIBE FOUNDATION LIMITED

18 FERNHILL HOUSE,LONDON,E5 8RU

Number:08884946
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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