IMOVE LETTINGS (FYLDE) LTD

2 Queens Square, Poulton Le Fylde, FY6 7BN, England
StatusACTIVE
Company No.09623488
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age8 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

IMOVE LETTINGS (FYLDE) LTD is an active private limited company with number 09623488. It was incorporated 8 years, 11 months, 28 days ago, on 04 June 2015. The company address is 2 Queens Square, Poulton Le Fylde, FY6 7BN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-17

Officer name: Mr Alan Dennis Lyne

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-17

Psc name: Mr Alan Dennis Lyne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-15

New address: 2 Queens Square Poulton Le Fylde FY6 7BN

Old address: 19 Park Road Lytham St. Annes FY8 1PW England

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Dennis Lyne

Change date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: 19 Park Road Lytham St. Annes FY8 1PW

Old address: 2 Queens Square Poulton-Le-Fylde Lancashire FY6 7BN England

Change date: 2019-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Capital allotment shares

Date: 10 May 2019

Action Date: 10 May 2019

Category: Capital

Type: SH01

Date: 2019-05-10

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-13

Old address: 2 2 Queen's Square Poulton-Le-Fylde Lancashire FY6 7BN United Kingdom

New address: 2 Queens Square Poulton-Le-Fylde Lancashire FY6 7BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

New address: 2 2 Queen's Square Poulton-Le-Fylde Lancashire FY6 7BN

Change date: 2019-03-12

Old address: 76 Guildford Avenue Blackpool FY2 0AB England

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Hargreaves

Notification date: 2019-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Storey

Cessation date: 2019-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Dennis Lyne

Notification date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Storey

Termination date: 2019-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Hargreaves

Appointment date: 2019-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Dennis Lyne

Appointment date: 2019-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-07

Old address: 6 Blackpool Old Road Poulton-Le-Fylde FY6 7DH England

New address: 76 Guildford Avenue Blackpool FY2 0AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Storey

Notification date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

New address: 6 Blackpool Old Road Poulton-Le-Fylde FY6 7DH

Old address: 4 Beech Avenue Poulton-Le-Fylde Lancashire FY6 7AG

Change date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Old address: 54 Wood Lytham St. Annes FY8 1QG United Kingdom

Change date: 2015-12-14

New address: 4 Beech Avenue Poulton-Le-Fylde Lancashire FY6 7AG

Documents

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG NOVO CONSULTANTS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09453844
Status:ACTIVE
Category:Private Limited Company

BROKER DEVELOPMENT LIMITED

2 ENGAINE,PETERBOROUGH,PE2 7QA

Number:07635380
Status:ACTIVE
Category:Private Limited Company

GETAPROPERTY INTERNATIONAL LTD

47 MORECAMBE CLOSE,HORNCHURCH,RM12 5LT

Number:11233425
Status:ACTIVE
Category:Private Limited Company

INFOPLOT LTD

18 LENELBY ROAD,SURBITON,KT6 7BH

Number:11112071
Status:ACTIVE
Category:Private Limited Company

LOAD RESOURCES LIMITED

PILGRIM COTTAGE,GODSTONE,RH9 8BL

Number:10809411
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:06697664
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