DOUGLAS LETTINGS LTD

Mullen Stoker House Mandale Business Park Mullen Stoker House Mandale Business Park, Durham, DH1 1TH, County Durham, England
StatusACTIVE
Company No.11368415
CategoryPrivate Limited Company
Incorporated17 May 2018
Age6 years, 1 day
JurisdictionEngland Wales

SUMMARY

DOUGLAS LETTINGS LTD is an active private limited company with number 11368415. It was incorporated 6 years, 1 day ago, on 17 May 2018. The company address is Mullen Stoker House Mandale Business Park Mullen Stoker House Mandale Business Park, Durham, DH1 1TH, County Durham, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-24

Psc name: Mr Darren Douglas

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-24

Psc name: Mrs Lynne Wright

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Douglas

Change date: 2023-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lynne Wright

Change date: 2023-05-24

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynne Wright

Change date: 2023-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-19

Officer name: Mr Darren Douglas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

Change date: 2023-05-19

Old address: Suite 2J North Sands Business Centre Sunderland SR6 0QA England

New address: Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham County Durham DH1 1th

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 15 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-15

Psc name: Mr James Mitchele Douglas

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2022

Action Date: 15 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Douglas

Notification date: 2022-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2022

Action Date: 15 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynne Wright

Notification date: 2022-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mitchele Douglas

Termination date: 2022-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 15 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Wright

Appointment date: 2022-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 15 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-15

Officer name: Mr Darren Douglas

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-12

Old address: Suite 1J North Sands Business Centre Sunderland SR6 0QA United Kingdom

New address: Suite 2J North Sands Business Centre Sunderland SR6 0QA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

Old address: 9 Tunstall Village Green Sunderland SR3 2BU United Kingdom

New address: Suite 1J North Sands Business Centre Sunderland SR6 0QA

Change date: 2021-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113684150001

Charge creation date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Incorporation company

Date: 17 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURRENCY EXCHANGE CORPORATION LIMITED

15 GALENA ROAD,LONDON,W6 0LT

Number:03700689
Status:ACTIVE
Category:Private Limited Company

KENSINGTON DRIVEWAYS & LANDSCAPING LTD

2 BRIARY COURT,LONDON,E16 1AN

Number:11113184
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MWH PROJECTS LLP

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:OC375962
Status:ACTIVE
Category:Limited Liability Partnership

PARKLAND ENTERPRISES LIMITED

79 WARDOUR STREET,LONDON,W1D 6QB

Number:06238993
Status:ACTIVE
Category:Private Limited Company

PAWSPR LIMITED

BASEMENT FLAT, 287,LONDON,E5 0JP

Number:05851309
Status:ACTIVE
Category:Private Limited Company

SFP SUNNY LIMITED

2ND FLOOR ALEXANDER HOUSE,WOKING,GU21 6EJ

Number:09214686
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