LETS GO MANAGEMENT LTD

Unit C Prout Industrial Estate Unit C Prout Industrial Estate, Canvey Island, SS8 7TJ, Essex, United Kingdom
StatusACTIVE
Company No.09039492
CategoryPrivate Limited Company
Incorporated14 May 2014
Age10 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

LETS GO MANAGEMENT LTD is an active private limited company with number 09039492. It was incorporated 10 years, 1 month, 4 days ago, on 14 May 2014. The company address is Unit C Prout Industrial Estate Unit C Prout Industrial Estate, Canvey Island, SS8 7TJ, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 30 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-03

Psc name: Mrs Tayne Louise Gentle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-03

Old address: 75 Elmcroft Road Ipswich Suffolk IP1 6nd England

New address: Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eaton promotions LTD\certificate issued on 21/04/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-01

Psc name: Lee Eaton

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Lee David Eaton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

New address: 75 Elmcroft Road Ipswich Suffolk IP1 6nd

Old address: C/O My Accountancy Services Essex Ltd 48 Burgess Avenue Stanford-Le-Hope Essex SS17 0AZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee David Eaton

Cessation date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-01

Psc name: Tayne Louise Gentle

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Lee David Eaton

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Miss Tayne Louise Eaton

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

Old address: C/O My Accountancy Services (Essex) Ltd 35 Runnymede Road Stanford-Le-Hope Essex SS17 0JY United Kingdom

New address: C/O My Accountancy Services Essex Ltd 48 Burgess Avenue Stanford-Le-Hope Essex SS17 0AZ

Documents

View document PDF

Incorporation company

Date: 14 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTERPLAN LIMITED

WILDERSLEY,GLOSSOP,SK13 7RH

Number:08899537
Status:ACTIVE
Category:Private Limited Company

FRESH TOILET COMPANY LTD

THE WINDING HOUSE SINGLEDGE LANE,DOVER,CT15 5AG

Number:08109690
Status:ACTIVE
Category:Private Limited Company

GS INCOGNITO LIMITED

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:08880200
Status:ACTIVE
Category:Private Limited Company

ROSE GRIND SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11233484
Status:ACTIVE
Category:Private Limited Company

SIMCOX ASSOCIATES LIMITED

44 CONNAUGHT ROAD,MIDDLESBROUGH,TS7 0BS

Number:09568063
Status:ACTIVE
Category:Private Limited Company

TITCHFIELD TREE SERVICES LIMITED

39 LOCKS HEATH CENTRE CENTRE WAY,SOUTHAMPTON,SO31 6DX

Number:09011233
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