LETSFIXIT LTD

45 Newcombe Drive, Nottingham, NG5 6RX, England
StatusACTIVE
Company No.08166676
CategoryPrivate Limited Company
Incorporated03 Aug 2012
Age11 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

LETSFIXIT LTD is an active private limited company with number 08166676. It was incorporated 11 years, 9 months, 30 days ago, on 03 August 2012. The company address is 45 Newcombe Drive, Nottingham, NG5 6RX, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: Rebecca Mandy East

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan East

Notification date: 2021-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Mandy East

Cessation date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-23

Officer name: Mr Jonathan East

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

New address: 45 Newcombe Drive Nottingham NG5 6RX

Old address: Suite 6 Arnold Business Center Brookfield Gardens Arnold, Nottingham Nottingham NG5 7ER England

Change date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-28

New address: Suite 6 Arnold Business Center Brookfield Gardens Arnold, Nottingham Nottingham NG5 7ER

Old address: Suite a, 7th Floor City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas Borkowski

Termination date: 2015-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-13

Officer name: Rebecca Mandy East

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-20

Old address: The Poynt/45 Wollaton Street Nottingham Nottinghamshire NG1 5FW United Kingdom

New address: Suite a, 7Th Floor City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lets fix parts LTD\certificate issued on 13/03/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Certificate change of name company

Date: 18 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed upsandgeneratorparts LIMITED\certificate issued on 18/04/13

Documents

View document PDF

Incorporation company

Date: 03 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AD THOMPSON LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:11721977
Status:ACTIVE
Category:Private Limited Company

ARCHD. FERGUSSON LIMITED

ARDGOWAN,CAIRNDOW,PA27 8DG

Number:SC035756
Status:ACTIVE
Category:Private Limited Company

CASS HIRE AND SALES LIMITED

6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:07505871
Status:LIQUIDATION
Category:Private Limited Company

GEORGE HOMES LIMITED

GREAT NEWSTEAD MANOR,STAPLEHURST,TN12 0RT

Number:03799730
Status:ACTIVE
Category:Private Limited Company

INCDROP LTD

1 EXCHANGE STREET,BLACKBURN,BB1 7JN

Number:11338954
Status:ACTIVE
Category:Private Limited Company

MICHAEL EVERETT & COMPANY (WALTON) LIMITED

REGENCY HOUSE,WALTON ON THE HILL,KT20 7RZ

Number:04952655
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