FROGGY LETS LIMITED

7-9 Macon Court, Crewe, CW1 6EA, Cheshire, United Kingdom
StatusACTIVE
Company No.07763437
CategoryPrivate Limited Company
Incorporated06 Sep 2011
Age12 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

FROGGY LETS LIMITED is an active private limited company with number 07763437. It was incorporated 12 years, 8 months, 27 days ago, on 06 September 2011. The company address is 7-9 Macon Court, Crewe, CW1 6EA, Cheshire, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 14 Mar 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Richard James Irving

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard James Irving

Change date: 2023-05-26

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2024

Action Date: 26 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Irving

Change date: 2023-05-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077634370001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077634370004

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077634370002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077634370003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2023

Action Date: 05 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077634370004

Charge creation date: 2023-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard James Irving

Change date: 2022-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Louise Irlam

Cessation date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-17

Officer name: Sarah Louise Irlam

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jan 2019

Action Date: 18 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-18

Charge number: 077634370003

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2018

Action Date: 26 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077634370002

Charge creation date: 2018-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-13

Psc name: Mr Richard James Irving

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-13

Officer name: Mr Richard James Irving

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-23

Officer name: Ms Sarah Irlam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-26

Old address: 12/14 Macon Court Herald Drive Crewe Cheshire CW1 6EA

New address: 7-9 Macon Court Crewe Cheshire CW1 6EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2016

Action Date: 04 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077634370001

Charge creation date: 2016-05-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-18

Officer name: Mr Richard James Irving

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Irlam

Documents

View document PDF

Capital allotment shares

Date: 14 May 2013

Action Date: 06 Apr 2013

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2013-04-06

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-14

Officer name: Mr Richard James Irving

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-09

Old address: Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Incorporation company

Date: 06 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMMA ADAMS PROJECTS LIMITED

THE STABLES, WATERMILL HOUSE CHEVENING ROAD,SEVENOAKS,TN13 2RY

Number:05536259
Status:ACTIVE
Category:Private Limited Company

ENS TAILWIND HOLDINGS LIMITED

UNIT 2A CASTLE BUSINESS CENTRE,DUNFERMLINE,KY11 8NT

Number:SC581209
Status:ACTIVE
Category:Private Limited Company

JP NORTHFIELD LIMITED

METROPOLITAN HOUSE 1ST FLOOR,POTTERS BAR,EN6 1AG

Number:07205316
Status:ACTIVE
Category:Private Limited Company

T & K CLADDING CONTRACTORS LTD

HEDLEY COURT,GOOLE,DN14 6AA

Number:09625648
Status:ACTIVE
Category:Private Limited Company

THE CROWN STREET PRACTICE LIMITED

BISHOPS HOUSE,LONDON,NW11 0AH

Number:09048617
Status:ACTIVE
Category:Private Limited Company

THE DEVON FASCIA COMPANY LIMITED

16 PRIORY AVENUE,NEWTON ABBOT,TQ12 5AQ

Number:11628021
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