WE LET ESTATES LTD

128 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.10354046
CategoryPrivate Limited Company
Incorporated01 Sep 2016
Age7 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

WE LET ESTATES LTD is an active private limited company with number 10354046. It was incorporated 7 years, 9 months, 13 days ago, on 01 September 2016. The company address is 128 City Road, London, EC1V 2NX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-02

Old address: 62 High Road Leyton London E15 2BP England

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-26

Officer name: Mohammad Shohel Rana

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leyton electrical supplies LTD\certificate issued on 22/09/22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Mr. Mohammad Shohel Rana

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Resolution

Date: 03 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Address

Type: AD01

Old address: 97 Chesterfield Road London E10 6EN England

New address: 62 High Road Leyton London E15 2BP

Change date: 2021-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-15

Officer name: Mr Muhammed Junaid Ayub Naveed

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Muhammed Junaid Ayub Naveed

Change date: 2020-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammed Junaid Ayub Naveed

Notification date: 2020-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-15

Officer name: Mr Muhammed Junaid Ayub Naveed

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adalt Hussain

Termination date: 2020-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-15

Officer name: Goldchild Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-15

Psc name: Goldchild Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Old address: Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England

New address: 97 Chesterfield Road London E10 6EN

Change date: 2020-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-23

Old address: Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England

New address: Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2019

Action Date: 15 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-15

New address: Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET

Old address: Blackburn Technology Management Centre R37 Challenge Way Blackburn BB1 5QB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

Old address: 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England

New address: Blackburn Technology Management Centre R37 Challenge Way Blackburn BB1 5QB

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-01

New address: 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL

Old address: 292 Whalley Range Blackburn BB1 6NL United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEOM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11602613
Status:ACTIVE
Category:Private Limited Company

BLACKWOOD INVESTMENTS LIMITED

43 CLARENDON STREET,,BT48 7ED

Number:NI019673
Status:ACTIVE
Category:Private Limited Company

DINKY FEET LTD

THE OLD LIBRARY CHURCH ROAD,DONCASTER,DN12 4AB

Number:10469841
Status:ACTIVE
Category:Private Limited Company

EMERSONS LAW LIMITED

7-10 ADAM STREET,LONDON,WC2N 6AA

Number:08903868
Status:ACTIVE
Category:Private Limited Company

K.R.HARDY ESTATES LIMITED

EMPIRE HOUSE,BRICKYARD ROAD ALDRIDGE,WS9 8XT

Number:00606449
Status:ACTIVE
Category:Private Limited Company

LEGAL BUSINESS SERVICES LIMITED

17 ARIANE PLACE,LEICESTER,LE4 5AL

Number:05916430
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