Advanced company searchLink opens in new window

LETSURE LIMITED

Company number 03010153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2001 288b Secretary resigned
30 Mar 2001 288a New secretary appointed
30 Jan 2001 363s Return made up to 31/12/00; full list of members
30 Jan 2001 288b Secretary resigned
30 Jan 2001 288a New secretary appointed
15 Nov 2000 AA Full accounts made up to 30 June 2000
01 Feb 2000 363s Return made up to 31/12/99; full list of members
29 Dec 1999 AA Full accounts made up to 30 June 1999
07 Dec 1999 288a New director appointed
09 Nov 1999 AA Full group accounts made up to 30 June 1998
31 Aug 1999 MEM/ARTS Memorandum and Articles of Association
31 Aug 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
31 Aug 1999 123 £ nc 100000/500000 28/06/99
10 Feb 1999 CERTNM Company name changed winter richmund LIMITED\certificate issued on 11/02/99
08 Feb 1999 287 Registered office changed on 08/02/99 from: 44-46 chapel street marlow bucks SL7 1DD
05 Feb 1999 363s Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned
07 Jan 1999 288a New director appointed
05 Jan 1999 288a New secretary appointed
06 Jul 1998 288b Director resigned
17 Apr 1998 225 Accounting reference date extended from 31/03/98 to 30/06/98
15 Apr 1998 288b Director resigned
15 Apr 1998 288b Director resigned
15 Apr 1998 288a New director appointed
24 Mar 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 Mar 1998 88(2)R Ad 10/03/98--------- £ si 34000@1=34000 £ ic 4000/38000