LET'S DO BUSINESS (SOUTH EAST) GROUP LIMITED

7 Wellington Square, Hastings, TN34 1PD, East Sussex
StatusACTIVE
Company No.07422542
Category
Incorporated28 Oct 2010
Age13 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

LET'S DO BUSINESS (SOUTH EAST) GROUP LIMITED is an active with number 07422542. It was incorporated 13 years, 6 months, 24 days ago, on 28 October 2010. The company address is 7 Wellington Square, Hastings, TN34 1PD, East Sussex.



Company Fillings

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-16

Officer name: Mr Mark Francis O'neil

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-17

Officer name: Andew Pope

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nichola Helen Histed

Appointment date: 2022-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-14

Officer name: Mr Sam Ashley Carter

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-14

Officer name: Clive Scott Galbraith

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Paul Hill

Change date: 2022-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-03

Officer name: Marguerite Ellen Gillougley

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-12

Officer name: Andew Pope

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2022

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: 05 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-07

Officer name: Mr Christopher James Bean

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Nicholas Horn

Termination date: 2021-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-07

Officer name: Mr Simon Geoffrey Hubbard

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 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: 08 Jan 2021

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Nicholas Horn

Appointment date: 2020-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marguerite Ellen Gillougley

Appointment date: 2020-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Nicholas Horn

Termination date: 2020-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2020

Action Date: 10 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074225420002

Charge creation date: 2020-08-10

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Marley

Change date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mr Clive Scott Galbraith

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2020

Action Date: 08 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-08

Charge number: 074225420001

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Nicholas Horn

Appointment date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Peter Adlington

Termination date: 2018-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-13

Officer name: Stephen Ian Wibberley

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexander John Thomson

Change date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: John Alan Hodges

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 25 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-25

Officer name: Mr Graham Marley

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 25 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-25

Officer name: Sean Dennis

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-28

Officer name: Mr Stephen Ian Wibberley

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 25 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Marie Grant

Appointment date: 2015-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 25 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-25

Officer name: Mr Stephen Ian Wibberley

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sonia Jane Blizzard

Appointment date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame James Alexander King

Termination date: 2015-03-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Peter Adlington

Documents

View document PDF

Accounts with accounts type full

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 no member list

Date: 08 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Hill

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Marley

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grahame James Alexander King

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2011

Action Date: 17 May 2011

Category: Address

Type: AD01

Old address: the Courtyard River Way Uckfield East Sussex TN22 1SL United Kingdom

Change date: 2011-05-17

Documents

View document PDF

Appoint person secretary company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexander John Thomson

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alan Hodges

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Scott Galbraith

Documents

View document PDF

Incorporation company

Date: 28 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUITY DESIGNS LTD

49 KING STREET,MALDON,CM9 5DX

Number:08917704
Status:ACTIVE
Category:Private Limited Company

AGRIPPA TECHNOLOGY LIMITED

1 THE CUCKOO PEN,MARLBOROUGH,SN8 1AS

Number:09465922
Status:ACTIVE
Category:Private Limited Company

AVONDHU PROPERTIES LTD

16B AVONDHU GARDENS,GRANGEMOUTH,FK3 9BW

Number:SC573095
Status:ACTIVE
Category:Private Limited Company
Number:CE001035
Status:ACTIVE
Category:Charitable Incorporated Organisation

ETHERO LTD

6 PRISMA PARK,BASINGSTOKE,RG24 8GT

Number:07062101
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL GUARD & RESPONSE LIMITED

EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE, WOODWARD ROAD,LIVERPOOL,L33 7UY

Number:10688743
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