LETS PLAY NETBALL LIMITED

195 St. Marys Lane, Upminster, RM14 3BU, England
StatusACTIVE
Company No.07195182
CategoryPrivate Limited Company
Incorporated18 Mar 2010
Age14 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

LETS PLAY NETBALL LIMITED is an active private limited company with number 07195182. It was incorporated 14 years, 2 months, 11 days ago, on 18 March 2010. The company address is 195 St. Marys Lane, Upminster, RM14 3BU, England.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

Old address: C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom

New address: 195 st. Marys Lane Upminster RM14 3BU

Change date: 2024-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-05

Old address: Lynwood House Crofton Road Orpington Kent BR6 8QE England

New address: C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-03

Officer name: Natalie Jamila Seaton

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-03

Psc name: Natalie Jamila Seaton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Natalie Jamila Seaton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

New address: Lynwood House Crofton Road Orpington Kent BR6 8QE

Change date: 2017-05-03

Old address: Onega House 112 Main Road Sidcup Kent DA14 6NE

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-07

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lets play sport LTD\certificate issued on 20/04/15

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-31

Officer name: Natalie Jamila Seaton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-23

Officer name: Natalie Seaton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-26

Officer name: Natalie Seaton

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Natalie Seaton

Change date: 2014-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-28

Old address: Carewell Lodge Racecourse Road Lingfield Surrey RH7 6PP

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2014

Action Date: 28 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-28

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CONNECT2COACHES LTD\certificate issued on 23/08/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Incorporation company

Date: 18 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

30-32 FRIERN PARK MANAGEMENT COMPANY LIMITED

BUILDING 2 30 FRIERN PARK,LONDON,N12 9DA

Number:06616474
Status:ACTIVE
Category:Private Limited Company

APG COATINGS LTD

12 TALBOT ROAD,DAGENHAM,RM9 6HJ

Number:10648560
Status:ACTIVE
Category:Private Limited Company

ARCH 3D BROWS LTD

395 CHAPTER ROAD,LONDON,NW2 5NG

Number:11440675
Status:ACTIVE
Category:Private Limited Company

GRAVITY POWER LIMITED

263 FRIMLEY GREEN ROAD,CAMBERLEY,GU16 6LD

Number:07475363
Status:ACTIVE
Category:Private Limited Company

MANHATTAN INK WARWICK LTD

46 BROOK STREET,WARWICK,CV34 4BL

Number:11405236
Status:ACTIVE
Category:Private Limited Company

MISHACE CARE LIMITED

114 HEREFORD AVENUE,NEWCASTLE,ST5 3EJ

Number:11602172
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