CLEVER LETS LIMITED
Status | DISSOLVED |
Company No. | 09337839 |
Category | Private Limited Company |
Incorporated | 02 Dec 2014 |
Age | 9 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 22 days |
SUMMARY
CLEVER LETS LIMITED is an dissolved private limited company with number 09337839. It was incorporated 9 years, 6 months, 3 days ago, on 02 December 2014 and it was dissolved 22 days ago, on 14 May 2024. The company address is 16 Barons Pyke, Ivybridge, PL21 0BZ, Devon, England.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Address
Type: AD01
New address: 16 Barons Pyke Ivybridge Devon PL21 0BZ
Change date: 2022-08-15
Old address: 260 Citadel Road Plymouth PL1 2PY England
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 11 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-01
Psc name: Henry Hutchins
Documents
Termination director company with name termination date
Date: 11 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-01
Officer name: Henry Hutchins
Documents
Notification of a person with significant control
Date: 11 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-01
Psc name: Gary Peard
Documents
Appoint person director company with name date
Date: 11 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-01
Officer name: Mr Gary Peard
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Address
Type: AD01
New address: 260 Citadel Road Plymouth PL1 2PY
Change date: 2022-02-11
Old address: 2 Queen Anne Terrace Plymouth PL4 8EG
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2019
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Gazette filings brought up to date
Date: 19 Nov 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Some Companies
PART GROUND FLOOR,,LEICESTER,LE5 0DY
Number: | 11367275 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESSEX HOUSE, UPPER MARKET,HAMPSHIRE,SO50 9FD
Number: | 04292917 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLANDS SOUTH ROAD,,SE23 2UF
Number: | 05214814 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 07384702 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONETOUCH ACCOUNTANCY SOLUTIONS LIMITED
CENTRE COURT 1301 STRATFORD ROAD,BIRMINGHAM,B28 9HH
Number: | 05547344 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECTUS CONSULTING & CAPITAL LTD
SUITE 8, 1-3,LONDON,W1W 7BU
Number: | 09508399 |
Status: | ACTIVE |
Category: | Private Limited Company |