LETTAR MGT LIMITED

Suite 1, 1 Old Court Mews Suite 1, 1 Old Court Mews, London, N14 6JS, England
StatusACTIVE
Company No.08460675
CategoryPrivate Limited Company
Incorporated25 Mar 2013
Age11 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

LETTAR MGT LIMITED is an active private limited company with number 08460675. It was incorporated 11 years, 2 months, 7 days ago, on 25 March 2013. The company address is Suite 1, 1 Old Court Mews Suite 1, 1 Old Court Mews, London, N14 6JS, England.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

Old address: 1 Old Court Mews 311 Chase Road London N14 6JS

Change date: 2024-04-03

New address: Suite 1, 1 Old Court Mews 311 Chase Road London N14 6JS

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castle events LIMITED\certificate issued on 14/11/22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

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: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

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: 27 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: George Christou

Notification date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Ckp Secretarial Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ckp Secretarial Limited

Termination date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Christou

Appointment date: 2018-08-24

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-06-29

Officer name: Ckp Secretarial Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Danny Aheer

Termination date: 2018-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Danny Aheer

Cessation date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ckp Secretarial Limited

Appointment date: 2017-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2014

Category: Gazette

Type: DISS40

Documents

Annual return company with made up date full list shareholders

Date: 16 Aug 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Danny Aheer

Appointment date: 2014-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2014

Action Date: 16 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-16

New address: 1 Old Court Mews 311 Chase Road London N14 6JS

Old address: , 1 1 Old Court Mews, 311 Chase Road, London, N14 6JS, England

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fida Syed

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Address

Type: AD01

Old address: , 37 Langford Court, Langford Place Abbey Road, London, NW8 9DN, England

Change date: 2014-04-10

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Old address: , 1 Old Court Mews, 311 Chase Road, London, N14 6JS, England

Change date: 2013-11-29

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2013

Action Date: 05 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-05

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-04

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Christou

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fida Ayyub Syed

Documents

View document PDF

Incorporation company

Date: 25 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITRUS HOUSE RESIDENTIAL LTD

71-73 HOGHTON STREET,SOUTHPORT,PR9 0PR

Number:10384763
Status:ACTIVE
Category:Private Limited Company
Number:08567908
Status:ACTIVE
Category:Private Limited Company

DUNSTAN TAYLOR LIMITED

20 MARKET HILL,SOUTHAM,CV47 0HF

Number:08700378
Status:ACTIVE
Category:Private Limited Company

MP HOLDINGS 2016 LIMITED

2ND FLOOR, 14,LONDON,W1S 1FE

Number:10053972
Status:ACTIVE
Category:Private Limited Company

NG BAILEY FACILITIES SERVICES LIMITED

DENTON HALL,ILKLEY,LS29 0HH

Number:05472032
Status:ACTIVE
Category:Private Limited Company

PEFFERS JOHNSTONE LAND LIMITED

THE WALBROOK BUILDING,LONDON,EC4N 8AF

Number:10199274
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