LETS HOUSE SHARE LONDON LTD

Unit 22 Field Farm Business Centre Unit 22 Field Farm Business Centre, Bicester, OX26 5EL, United Kingdom
StatusDISSOLVED
Company No.09921063
CategoryPrivate Limited Company
Incorporated17 Dec 2015
Age8 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 months, 25 days

SUMMARY

LETS HOUSE SHARE LONDON LTD is an dissolved private limited company with number 09921063. It was incorporated 8 years, 6 months, 1 day ago, on 17 December 2015 and it was dissolved 7 months, 25 days ago, on 24 October 2023. The company address is Unit 22 Field Farm Business Centre Unit 22 Field Farm Business Centre, Bicester, OX26 5EL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr James Anthony Owen

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mr James Owen

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Owen

Change date: 2020-12-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-04

Psc name: Mr James Owen

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Mr James Anthony Owen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Change date: 2019-05-21

New address: Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL

Old address: 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Change date: 2017-05-16

Old address: First Floor Flat 102 Burnt Ash Hill London SE12 0HT United Kingdom

New address: 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Owen

Change date: 2017-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2017

Action Date: 04 May 2017

Category: Address

Type: AD01

Old address: 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY England

Change date: 2017-05-04

New address: First Floor Flat 102 Burnt Ash Hill London SE12 0HT

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-11

Officer name: Mr James Anthony Owen

Documents

View document PDF

Change person director company with change date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Owen

Change date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: 47 Broadhurst Gardens London NW6 3QT United Kingdom

New address: 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY

Documents

View document PDF

Incorporation company

Date: 17 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWN DOG DEVELOPMENTS LIMITED

FIVEWAYS, 57/59,POTTERS BAR,EN6 1HS

Number:10221224
Status:ACTIVE
Category:Private Limited Company

COLLABORATIONS BP LIMITED

GROVE HOUSE ALBERT ROAD,UPMINSTER,RM14 3SB

Number:08978575
Status:ACTIVE
Category:Private Limited Company

NPOOH NI LIMITED

7 CLONMORE ROAD,DUNGANNON,BT71 6XR

Number:NI641760
Status:ACTIVE
Category:Private Limited Company

ROWE TRADING LIMITED

68 OLIVER ROAD,SWANLEY,BR8 7EA

Number:11426691
Status:ACTIVE
Category:Private Limited Company

SK INVESTMENTS (LEICESTER) LIMITED

81 LONDON ROAD,LEICESTER,LE2 0PF

Number:07234188
Status:ACTIVE
Category:Private Limited Company

THE NEW EARTH WORKS LIMITED

30 LADBROKE SQUARE,LONDON,W11 3NB

Number:05689610
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