Advanced company searchLink opens in new window

LETS ONE LIMITED

Company number 10144092

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)
21 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 3 October 2023
29 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 3 October 2022
16 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-04
11 Oct 2021 AD01 Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 11 October 2021
11 Oct 2021 600 Appointment of a voluntary liquidator
11 Oct 2021 LIQ02 Statement of affairs
25 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
20 Aug 2020 AA Micro company accounts made up to 30 April 2020
19 Aug 2020 TM01 Termination of appointment of Alexandra Livingstone as a director on 20 July 2020
01 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
14 Aug 2019 AA Micro company accounts made up to 30 April 2019
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
09 Aug 2018 CH01 Director's details changed for Mr Christian John Pepper on 9 August 2018
08 Aug 2018 PSC07 Cessation of Mark Hudson as a person with significant control on 8 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Christian John Pepper on 8 August 2018
07 Aug 2018 AA Micro company accounts made up to 30 April 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
22 May 2018 AP01 Appointment of Alexandra Livingstone as a director on 22 May 2018
27 Apr 2018 PSC04 Change of details for Mr Mark Hudson as a person with significant control on 26 April 2018
26 Apr 2018 PSC01 Notification of Mark Hudson as a person with significant control on 23 March 2017
25 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 11 January 2018
  • GBP 10.50
11 Jan 2018 AA Micro company accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
24 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-24
  • GBP 10