LETSURE HOLDINGS LIMITED

Martello Court Admiral Park Martello Court Admiral Park, Guernsey, GY1 3HB
StatusCONVERTED-CLOSED
Company No.FC024537
Category
Incorporated30 Apr 2003
Age21 years, 1 month, 1 day
JurisdictionUnited Kingdom
Dissolution25 Aug 2021
Years2 years, 9 months, 7 days

SUMMARY

LETSURE HOLDINGS LIMITED is an converted-closed with number FC024537. It was incorporated 21 years, 1 month, 1 day ago, on 30 April 2003 and it was dissolved 2 years, 9 months, 7 days ago, on 25 August 2021. The company address is Martello Court Admiral Park Martello Court Admiral Park, Guernsey, GY1 3HB.



Company Fillings

Dissolution termination overseas company

Date: 24 Aug 2021

Category: Dissolution

Type: OSDS02

Documents

View document PDF

Liquidation appointment of liquidator overseas

Date: 10 Aug 2021

Category: Insolvency

Type: OSLQ01

Documents

View document PDF

Liquidation winding up overseas

Date: 10 Aug 2021

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change company details overseas company

Date: 07 Mar 2016

Category: Other

Type: OSCH02

Change address: Ic Change 22/12/15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 13 Jun 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2015-05-06

Officer name: Stefan Gackowski

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 05 Jun 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2015-05-06

Officer name: Philip Screeton

Documents

View document PDF

Change person director overseas company with change date

Date: 10 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Philip Screeton

Change date: 2014-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Philip Screeton

Documents

View document PDF

Appoint person secretary overseas company

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Stefan Gackowski

Documents

View document PDF

Termination person secretary overseas company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Christina Ye

Documents

View document PDF

Termination person director overseas company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kevin Withington

Documents

View document PDF

Annual return overseas company

Date: 11 Dec 2013

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 11 Dec 2013

Category: Annual-return

Type: OSTN01-CHNG

Branch number: BR010806

Representative details: Business Change Null

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 11 Dec 2013

Category: Annual-return

Type: OSTN01-PAR

Representative details: Martin Totty Hestia House Edgewest Road Lincoln LN6 7EL

Branch number: BR010806

Documents

View document PDF

Annual return update with change details

Date: 11 Dec 2013

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change Hestia House Edgewest Road, Lincoln, LN6 7EL

Branch number: BR010806

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 11 Dec 2013

Category: Annual-return

Type: OSTN01-PAR

Representative details: Christina Hong Ye Hestia House Edgewest Road Lincoln LN6 7EL

Branch number: BR010806

Documents

View document PDF

Annual return update with change details

Date: 11 Dec 2013

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Change of Address C/O Christina Hong Ye, Third Floor Sunley House Bedford Park, Croydon, Surrey, CR0 2AP

Branch number: FC024537

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Martin Richard Totty

Documents

View document PDF

Termination person director overseas company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ian Sutherland

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 06 Nov 2013

Category: Other

Type: OSCH01

Branch number: BR010806

Change date: 2013-11-01

Change details: Third floor sunley house bedford park, croydon, surrey, CR0 2AP

Change type: Address Change

Documents

View document PDF

Appoint person director overseas company

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Kevin Michael Withington

Documents

View document PDF

Termination person director overseas company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Ramsey

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Oliver

Documents

View document PDF

Appoint person director overseas company

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ian Ronald Sutherland

Documents

View document PDF

Appoint person director overseas company

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Michael Francis Ramsey

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrew Jenkinson

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 31/12/2009

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 692(2)

Description: Name changed lumley holdings LIMITED

Documents

View document PDF

Miscellaneous

Date: 28 Dec 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) /Terminate appointment director / james robert drummond smith

Documents

View document PDF

Miscellaneous

Date: 17 Dec 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B)Particulars director/ david martin oliver

Documents

View document PDF

Miscellaneous

Date: 15 Dec 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director/ david martin oliver

Documents

View document PDF

Miscellaneous

Date: 15 Dec 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director/ andrew timothy jenkinson

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Miscellaneous

Date: 30 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director john edward richard lumley

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: FPA

Description: First pa details changed\christina hong ye\third floor sunley house\bedford park\croydon\surrey\CR0 2AP

Documents

Legacy

Date: 21 Oct 2008

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Miscellaneous

Date: 21 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director dominic lavelle

Documents

View document PDF

Miscellaneous

Date: 21 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment secretary christina hong ye/terminate appointment secretary robin simon johnson

Documents

View document PDF

Miscellaneous

Date: 11 Sep 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director/ james robert drummond smith

Documents

View document PDF

Miscellaneous

Date: 08 May 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Dir app 14/11/2007 dominic lavelle

Documents

View document PDF

Miscellaneous

Date: 08 May 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Dir app 08/03/2007 nicholas crocker dir res 30/09/2007 nicholas crocker

Documents

View document PDF

Miscellaneous

Date: 08 May 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Dir app 08/03/2007 antony trueman dir res 07/09/2007 antony trueman

Documents

View document PDF

Miscellaneous

Date: 08 May 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Sec app 29/11/2007 robin simon johnson sec res 29/11/2007 juliet mary susan bellis

Documents

View document PDF

Miscellaneous

Date: 08 May 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Dir res 18/04/2008 ian shackell

Documents

View document PDF

Miscellaneous

Date: 08 May 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Dir res 03/12/2007 andrew halstead

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: FPA

Description: First pa details changed\andrew david kennedy +3\19 wool road\london\channel islands\SW20 0HW

Documents

Legacy

Date: 08 May 2008

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 692(1)(b)

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Address

Type: BUSADDCH

Description: Business address changed phoenix house 11 wellesley road croydon CR0 2NW

Documents

View document PDF

Accounts with accounts type full group

Date: 17 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 692(2)

Description: Name changed maryaxe LIMITED

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Oct 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Address

Type: BUSADDCH

Description: Business address changed siena court the broadway maidenhead berkshire L6 1NJ

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 30/06/03

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Address

Type: BUSADD

Description: Business address 99 bishopsgate london EC2M 3XD

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

BEN BUYS HOUSES LTD

155 KENTON LANE,NEWCASTLE UPON TYNE,NE3 3QB

Number:10047257
Status:ACTIVE
Category:Private Limited Company

BLU PROPERTY PORTFOLIO LTD.

THE MILL HEATHROW HORTON ROAD,STAINES-UPON-THAMES,TW19 6BJ

Number:08988849
Status:ACTIVE
Category:Private Limited Company

GORTINSKILLS LIMITED

68 KILLYMORE ROAD BELTRIM,OMAGH,BT79 8PN

Number:NI640083
Status:ACTIVE
Category:Private Limited Company

JOYOUS WORLD UK LTD

199 ROUNDHAY CHAMBERS,LEEDS,LS8 5AN

Number:10225126
Status:ACTIVE
Category:Private Limited Company

PHILIP MORRIS HAULAGE LIMITED

SHUKERS HOUSE FARM, WHITCOTT,CRAVEN ARMS,SY7 8QE

Number:04707585
Status:ACTIVE
Category:Private Limited Company

SINGH2018 LIMITED

70 BERTRAM ROAD,SMETHWICK,B67 7NZ

Number:11576015
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