LETS MAKE HOMES LTD

91 Cadzow Street, Hamilton, ML3 6DY, Scotland
StatusACTIVE
Company No.SC483248
CategoryPrivate Limited Company
Incorporated30 Jul 2014
Age9 years, 9 months, 22 days
JurisdictionScotland

SUMMARY

LETS MAKE HOMES LTD is an active private limited company with number SC483248. It was incorporated 9 years, 9 months, 22 days ago, on 30 July 2014. The company address is 91 Cadzow Street, Hamilton, ML3 6DY, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-30

Psc name: Lanarkshire Property Management Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Daly

Appointment date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-11

New address: 91 Cadzow Street Hamilton ML3 6DY

Old address: Barncluith Business Centre Townhead Street Hamilton ML3 7DP Scotland

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Kendall

Cessation date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-30

Psc name: Edward Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: David John Kendall

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Edward Ferguson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: David John Kendall

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: Edward Ferguson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

New address: Barncluith Business Centre Townhead Street Hamilton ML3 7DP

Change date: 2019-03-05

Old address: 1 Auchingramont Road Hamilton ML3 6JP Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Ferguson

Change date: 2017-08-14

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Kendall

Change date: 2017-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

Old address: 16 Haddow Street Hamilton ML3 7HX Scotland

Change date: 2017-08-14

New address: 1 Auchingramont Road Hamilton ML3 6JP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Old address: 18 Avon Street Hamilton South Lanarkshire ML3 7HU

New address: 16 Haddow Street Hamilton ML3 7HX

Change date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Incorporation company

Date: 30 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERENSON & CALVARY CO. LTD.

7 WHITECHAPEL ROAD,LONDON,E1 1DU

Number:09883737
Status:ACTIVE
Category:Private Limited Company

CLEVES BUILDERS LIMITED

15 CLEVES WALK,ILFORD,IG6 2NQ

Number:11146998
Status:ACTIVE
Category:Private Limited Company

FEDERATION OF FAMILY PRACTICES CRAIGAVON C.I.C.

PORTADOWN HEALTH CENTRE TAVANAGH AVENUE,CRAIGAVON,BT62 3BU

Number:NI629541
Status:ACTIVE
Category:Community Interest Company

KRYPTONITE STORAGE LIMITED

FOXWOOD HOUSE,PETERSFIELD,GU31 5AW

Number:11381820
Status:ACTIVE
Category:Private Limited Company

PHOTON FORCE LTD

GROUND FLOOR, 11 - 15,EDINBURGH,EH2 1DF

Number:SC501215
Status:ACTIVE
Category:Private Limited Company

SILVER LINING CONSULTING LIMITED

EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ

Number:08260033
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