LETSURE HOLDINGS LIMITED
Status | CONVERTED-CLOSED |
Company No. | FC024537 |
Category | |
Incorporated | 30 Apr 2003 |
Age | 21 years, 1 month, 1 day |
Jurisdiction | United Kingdom |
Dissolution | 25 Aug 2021 |
Years | 2 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
Liquidation appointment of liquidator overseas
Date: 10 Aug 2021
Category: Insolvency
Type: OSLQ01
Documents
Liquidation winding up overseas
Date: 10 Aug 2021
Category: Insolvency
Type: OSLQ03
Documents
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
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
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
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
Change company details overseas company
Date: 07 Mar 2016
Category: Other
Type: OSCH02
Change address: Ic Change 22/12/15
Documents
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
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
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
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
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
Appoint person director overseas company
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Philip Screeton
Documents
Appoint person secretary overseas company
Date: 16 Jan 2014
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Stefan Gackowski
Documents
Termination person secretary overseas company with name
Date: 27 Dec 2013
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Christina Ye
Documents
Termination person director overseas company with name
Date: 27 Dec 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Kevin Withington
Documents
Annual return overseas company
Date: 11 Dec 2013
Category: Annual-return
Type: OSTN01
Documents
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
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
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
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
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
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
Appoint person director overseas company
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Martin Richard Totty
Documents
Termination person director overseas company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Ian Sutherland
Documents
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
Appoint person director overseas company
Date: 26 Jul 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Kevin Michael Withington
Documents
Termination person director overseas company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Michael Ramsey
Documents
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
Termination person director overseas company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: David Oliver
Documents
Appoint person director overseas company
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Ian Ronald Sutherland
Documents
Appoint person director overseas company
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Michael Francis Ramsey
Documents
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
Termination person director overseas company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Andrew Jenkinson
Documents
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
Legacy
Date: 02 Oct 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 31/12/2009
Documents
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
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 692(2)
Description: Name changed lumley holdings LIMITED
Documents
Miscellaneous
Date: 28 Dec 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) /Terminate appointment director / james robert drummond smith
Documents
Miscellaneous
Date: 17 Dec 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B)Particulars director/ david martin oliver
Documents
Miscellaneous
Date: 15 Dec 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment director/ david martin oliver
Documents
Miscellaneous
Date: 15 Dec 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment director/ andrew timothy jenkinson
Documents
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
Miscellaneous
Date: 30 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment director john edward richard lumley
Documents
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
Miscellaneous
Date: 21 Oct 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Terminate appointment director dominic lavelle
Documents
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
Miscellaneous
Date: 11 Sep 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Appointment director/ james robert drummond smith
Documents
Miscellaneous
Date: 08 May 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Dir app 14/11/2007 dominic lavelle
Documents
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
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
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
Miscellaneous
Date: 08 May 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Dir res 18/04/2008 ian shackell
Documents
Miscellaneous
Date: 08 May 2008
Category: Miscellaneous
Type: MISC
Description: 692(1)(B) Dir res 03/12/2007 andrew halstead
Documents
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
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 692(1)(b)
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2007
Category: Officers
Type: 692(1)(b)
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Nov 2007
Category: Address
Type: BUSADDCH
Description: Business address changed phoenix house 11 wellesley road croydon CR0 2NW
Documents
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
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
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 692(2)
Description: Name changed maryaxe LIMITED
Documents
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
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
Legacy
Date: 27 Nov 2003
Category: Address
Type: BUSADDCH
Description: Business address changed siena court the broadway maidenhead berkshire L6 1NJ
Documents
Legacy
Date: 04 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/04 to 30/06/03
Documents
Legacy
Date: 14 May 2003
Category: Address
Type: BUSADD
Description: Business address 99 bishopsgate london EC2M 3XD
Documents
Legacy
Date: 14 May 2003
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
Some Companies
155 KENTON LANE,NEWCASTLE UPON TYNE,NE3 3QB
Number: | 10047257 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL HEATHROW HORTON ROAD,STAINES-UPON-THAMES,TW19 6BJ
Number: | 08988849 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 KILLYMORE ROAD BELTRIM,OMAGH,BT79 8PN
Number: | NI640083 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 ROUNDHAY CHAMBERS,LEEDS,LS8 5AN
Number: | 10225126 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHUKERS HOUSE FARM, WHITCOTT,CRAVEN ARMS,SY7 8QE
Number: | 04707585 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 BERTRAM ROAD,SMETHWICK,B67 7NZ
Number: | 11576015 |
Status: | ACTIVE |
Category: | Private Limited Company |