Advanced company searchLink opens in new window

LETSHELP LIMITED

Company number 08049459

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2019 DS01 Application to strike the company off the register
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
09 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
05 Jan 2018 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 26a Devonshire Crescent London NW7 1DN on 5 January 2018
05 Jan 2018 PSC05 Change of details for Crabtree Property Holdings Limited as a person with significant control on 3 January 2018
12 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
24 Mar 2017 TM02 Termination of appointment of Kelly Anne Eccles as a secretary on 23 March 2017
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 February 2016
  • GBP 120.49
26 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 120.49
26 May 2016 AP01 Appointment of Mr Colin Stokes as a director on 1 February 2016
11 May 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 120.49
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2016
11 Apr 2016 CH03 Secretary's details changed for Miss Kelly Anne Eccles on 28 April 2015
08 Apr 2016 CH03 Secretary's details changed for Miss Kelly Anne Hobbs on 28 April 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 TM01 Termination of appointment of Beata Jolanta Green as a director on 1 September 2015
03 Sep 2015 TM01 Termination of appointment of Andrew Green as a director on 1 September 2015
01 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014