LETZ SELECT LIMITED

223 223 Southborough Lane, Bromley, BR2 8AT, Kent, United Kingdom
StatusACTIVE
Company No.09279260
CategoryPrivate Limited Company
Incorporated24 Oct 2014
Age9 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

LETZ SELECT LIMITED is an active private limited company with number 09279260. It was incorporated 9 years, 7 months, 12 days ago, on 24 October 2014. The company address is 223 223 Southborough Lane, Bromley, BR2 8AT, Kent, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

New address: 223 223 Southborough Lane Bromley Kent BR2 8AT

Change date: 2024-03-06

Old address: 21 Southlands Road Bromley BR2 9QR England

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Old address: 252 Southborough Lane Bromley BR2 8AS England

Change date: 2023-01-30

New address: 21 Southlands Road Bromley BR2 9QR

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-04

Officer name: Miss Michelle Anne Reeves

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Michelle Anne Reeves

Change date: 2018-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

New address: 252 Southborough Lane Bromley BR2 8AS

Old address: 35 Avondale Road London SE9 4SN England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Michelle Anne Reeves

Change date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Miss Michelle Anne Reeves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

New address: 35 Avondale Road London SE9 4SN

Old address: 10 Pines Road Bromley BR1 2AA England

Change date: 2018-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-05

Officer name: Miss Michelle Anne Reeves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2016

Action Date: 18 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-18

Old address: 7 Telscombe Close Orpington Kent BR6 9RQ England

New address: 10 Pines Road Bromley BR1 2AA

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Michelle Anne Reeves

Change date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

Old address: 4 Holmbury Park Bromley BR1 2QS

New address: 7 Telscombe Close Orpington Kent BR6 9RQ

Change date: 2016-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Incorporation company

Date: 24 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HITACHI ZOSEN INOVA UK LTD

THE HUB FOWLER AVENUE,FARNBOROUGH,GU14 7JF

Number:08003962
Status:ACTIVE
Category:Private Limited Company

KARIS DEVELOPMENTS LIMITED

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:03379422
Status:ACTIVE
Category:Private Limited Company

MOVING FORCE LTD

8 ST. JOANS GROVE,HARTLEPOOL,TS25 5BN

Number:11715358
Status:ACTIVE
Category:Private Limited Company

PRECISION SWITCHGEAR & CONTROLS LTD

47 GRANGE ROAD,DUNGANNON,BT71 7EQ

Number:NI653443
Status:ACTIVE
Category:Private Limited Company

STEBRO LTD

85 GREAT PORTLAND STREET, FIRST FLOOR,LONDON,W1W 7LT

Number:11966278
Status:ACTIVE
Category:Private Limited Company

THE CABIN (NW) LIMITED

59 HILL VIEW ROAD,LLANDUDNO,LL30 1SL

Number:05433378
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