NET-LETS.COM (UK) LTD
Status | ACTIVE |
Company No. | 07940173 |
Category | Private Limited Company |
Incorporated | 07 Feb 2012 |
Age | 12 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
NET-LETS.COM (UK) LTD is an active private limited company with number 07940173. It was incorporated 12 years, 3 months ago, on 07 February 2012. The company address is Suite 1, 1st Floor Arena Business Park Suite 1, 1st Floor Arena Business Park, Leeds, LS17 9BF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Gazette filings brought up to date
Date: 14 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
New address: Suite 1, 1st Floor Arena Business Park Tarn Lane Leeds LS17 9BF
Change date: 2018-10-05
Old address: 726 King Lane Leeds LS17 7BA
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 03 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-06
Officer name: Mr Steven Mccready
Documents
Accounts with accounts type total exemption small
Date: 07 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person secretary company with change date
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-08
Officer name: Mr Steven Mccready
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-16
New address: 726 King Lane Leeds LS17 7BA
Old address: 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Tracy Marie Campbell
Appointment date: 2015-08-17
Documents
Appoint person director company with name date
Date: 19 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Thomas Toulson
Appointment date: 2015-08-17
Documents
Termination director company with name termination date
Date: 19 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Gallagher
Termination date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Appoint person director company with name date
Date: 01 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Gallagher
Appointment date: 2014-07-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2014
Action Date: 11 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079401730001
Charge creation date: 2014-07-11
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Termination director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Mcdonald
Documents
Change account reference date company current extended
Date: 20 Feb 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-31
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Appoint person director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Paul Mcdonald
Documents
Change person director company with change date
Date: 12 Jun 2012
Action Date: 11 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Cooney
Change date: 2012-06-11
Documents
Change person director company with change date
Date: 23 May 2012
Action Date: 23 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Mccready
Change date: 2012-05-23
Documents
Change person secretary company with change date
Date: 23 May 2012
Action Date: 23 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Steven Mccready
Change date: 2012-05-23
Documents
Change registered office address company with date old address
Date: 16 May 2012
Action Date: 16 May 2012
Category: Address
Type: AD01
Old address: 470 Stanks Drive Leeds West Yorkshire LS14 5BJ United Kingdom
Change date: 2012-05-16
Documents
Some Companies
COCK & PULLET BIRKENHEAD LIMITED
CARRINGTONS,BRADFORD,BD1 4AB
Number: | 11580333 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WILSHAW CLOSE,LONDON,NW4 4TU
Number: | 10180598 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE D SOUTH CAMBRIDGE BUSINESS PARK,CAMBRIDGE,CB22 3JH
Number: | 11671514 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIARY OFFSHORE MARINE LIMITED
26 BAXTER GARDENS,SPALDING,PE11 3YL
Number: | 08342723 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TURNPIKE,NORTHAMPTON,NN3 7DJ
Number: | 11970975 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE CLIFF HOTEL CLIFF HILL,GREAT YARMOUTH,NR31 6DH
Number: | 10714259 |
Status: | ACTIVE |
Category: | Private Limited Company |