LETSFIXIT LTD
Status | ACTIVE |
Company No. | 08166676 |
Category | Private Limited Company |
Incorporated | 03 Aug 2012 |
Age | 11 years, 9 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 03 Aug 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 11721977 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDGOWAN,CAIRNDOW,PA27 8DG
Number: | SC035756 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS
Number: | 07505871 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GREAT NEWSTEAD MANOR,STAPLEHURST,TN12 0RT
Number: | 03799730 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |