L.E.T. HOLDINGS LIMITED

L.E.T. HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameL.E.T. HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01566121
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of L.E.T. HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is L.E.T. HOLDINGS LIMITED located?

    Registered Office Address
    Windmill Hill Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of L.E.T. HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    L.E.T. HOLDINGS PORTUGAL LIMITEDDec 31, 1981Dec 31, 1981
    THREECOIL LIMITEDJun 04, 1981Jun 04, 1981

    What are the latest accounts for L.E.T. HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for L.E.T. HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Termination of appointment of Craig Christian Armstrong as a director on Jul 12, 2013

    1 pagesTM01

    Appointment of Mr Alistair David Miles Morgan as a director on Jul 12, 2013

    2 pagesAP01

    Annual return made up to Jun 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2013

    Statement of capital on Jun 25, 2013

    • Capital: GBP 2
    SH01

    Registered office address changed from 14 st James's Place London SW1A 1NP on Sep 17, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from C/O J Rothshcild Services Limited 32-33 st. James's Place London SW1A 1NR United Kingdom

    1 pagesAD02

    Secretary's details changed for S.J.P Secretaries Limited on Aug 14, 2012

    2 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Secretary's details changed for S.J.P Secretaries Limited on Jun 01, 2010

    2 pagesCH04

    Register inspection address has been changed

    1 pagesAD02

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of L.E.T. HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S.J.P SECRETARIES LIMITED
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    Secretary
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05313745
    102858990001
    BENNETT, Adam Edward Spencer
    Windmill Hill
    Brenchley
    TN12 7NP Tonbridge
    Shernover House
    Kent
    Director
    Windmill Hill
    Brenchley
    TN12 7NP Tonbridge
    Shernover House
    Kent
    EnglandBritish138077050001
    MORGAN, Alistair David Miles
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    Director
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    EnglandBritish171626290004
    GALLAGHER, Sheila Avril
    33 Ellis Road
    CT5 2AX Whitstable
    Kent
    Secretary
    33 Ellis Road
    CT5 2AX Whitstable
    Kent
    British55625450001
    GERRISH, Stuart
    41 Salisbury Road
    DT11 7HW Blandford Forum
    Dorset
    Secretary
    41 Salisbury Road
    DT11 7HW Blandford Forum
    Dorset
    British114825090002
    HOLMES, Fiona
    14 St Jamess Place
    SW1A 1NP London
    Secretary
    14 St Jamess Place
    SW1A 1NP London
    Irish6885300001
    SCOON, Kevin Edward
    14 St Jamess Place
    SW1A 1NP London
    Secretary
    14 St Jamess Place
    SW1A 1NP London
    New Zealander6819130001
    ARMSTRONG, Craig Christian
    16 School Lane
    MK44 3JN Great Barford
    Bedfordshire
    Director
    16 School Lane
    MK44 3JN Great Barford
    Bedfordshire
    United KingdomBritish61795120003
    BRAY, Andrew Francis
    Longonot
    50 Pewley Hill
    GU1 3SP Guildford
    Surrey
    Director
    Longonot
    50 Pewley Hill
    GU1 3SP Guildford
    Surrey
    British83337000001
    BREUER-WEIL, Mikael
    152 Hendon Lane
    N3 3PS London
    Director
    152 Hendon Lane
    N3 3PS London
    British43271730001
    BROMOVSKY, Fabia Alyson
    Huish Hill House
    Oare
    SN8 4JN Marlborough
    Wiltshire
    Director
    Huish Hill House
    Oare
    SN8 4JN Marlborough
    Wiltshire
    United KingdomBritish67136990003
    BROWN, Simon David
    10 Shrewsbury Lane
    SE18 3JF London
    Director
    10 Shrewsbury Lane
    SE18 3JF London
    United KingdomBritish127030310001
    D'ANGLEJAN-CHATILLON, Martine Lesley
    37 Ladbroke Square
    W11 3NB London
    Director
    37 Ladbroke Square
    W11 3NB London
    Canadian40385390001
    GOODWIN, Ian
    The Old Vicarage
    Church Lane
    MK44 1ER Riseley
    Bedfordshire
    Director
    The Old Vicarage
    Church Lane
    MK44 1ER Riseley
    Bedfordshire
    EnglandBritish185130500001
    GOUVEIA, Afonso Patricio, Dr
    Travessa Do Jasmin 4
    FOREIGN Lisbon 1200
    Portugal
    Director
    Travessa Do Jasmin 4
    FOREIGN Lisbon 1200
    Portugal
    Portuguese15789620001
    HOLMES, Fiona
    14 St Jamess Place
    SW1A 1NP London
    Director
    14 St Jamess Place
    SW1A 1NP London
    Irish6885300001
    ROTHSCHILD, Hannah, The Hon
    W9
    Director
    W9
    United KingdomBritish20432910001
    SCOON, Kevin Edward
    14 St Jamess Place
    SW1A 1NP London
    Director
    14 St Jamess Place
    SW1A 1NP London
    New Zealander6819130001
    WYBER, Richard John, Reverend
    7 Mornington Close
    IG8 0TT Woodford Green
    Essex
    Director
    7 Mornington Close
    IG8 0TT Woodford Green
    Essex
    United KingdomBritish47546830001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0