LETSURE LIMITED
Overview
Company Name | LETSURE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03010153 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LETSURE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LETSURE LIMITED located?
Registered Office Address | C/O Mazars Llp 30 Old Bailey EC4M 7AU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LETSURE LIMITED?
Company Name | From | Until |
---|---|---|
LUMLEY LETSURE LIMITED | Feb 11, 1999 | Feb 11, 1999 |
WINTER RICHMUND LIMITED | Feb 20, 1995 | Feb 20, 1995 |
SARABOM LIMITED | Jan 16, 1995 | Jan 16, 1995 |
What are the latest accounts for LETSURE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for LETSURE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from Hestia House Edgewest Road Lincoln LN6 7EL to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on Oct 06, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Termination of appointment of Andrew John Halstead as a director on Sep 15, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Mary Fawcett as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Carl Lloyd Mcmillan as a director on Jan 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Claire Mary Fawcett as a director on Jan 13, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brendan James Mcmanus as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ryan Christopher Brown as a director on Jan 13, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Termination of appointment of Philip Screeton as a secretary on Dec 01, 2020 | 2 pages | TM02 | ||||||||||
Appointment of Mr Andrew John Halstead as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ryan Christopher Brown as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Richard Totty as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Screeton as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Brendan James Mcmanus as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of LETSURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCMILLAN, Carl Lloyd | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire | United Kingdom | British | Solicitor | 291243280001 | ||||
ALEXANDER, Ian Milton | Secretary | 23 Switchback Road South SL6 7QE Maidenhead Berkshire | British | 41174410002 | ||||||
BELLIS, Juliet Mary Susan | Secretary | 4 Grange Hill SE25 6SX London | British | Solicitor | 69991160002 | |||||
GACKOWSKI, Stefan | Secretary | Edgewest Road LN6 7EL Lincoln Hestia House United Kingdom | 184204060001 | |||||||
HORNSEY, John | Secretary | Orchard Cottage Radnage Common Road Radnage HP14 4DH High Wycombe Buckinghamshire | British | Insurance Broker | 17043210002 | |||||
JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||
JONES, David Gwyn | Secretary | 20 Rushburn HP10 0BT Wooburn Green Buckinghamshire | British | 83333220001 | ||||||
RANKIN, Donald William | Secretary | Rufus T Firefly House 56 Hillside Road Earley RG6 7LP Reading Berkshire | British | 59889580001 | ||||||
SCREETON, Philip | Secretary | Edgewest Road LN6 7EL Lincoln Hestia House England | 197767210001 | |||||||
TURNEY, Brian Joseph | Secretary | 70 Crescent Gardens Eastcote HA4 8TA Ruislip Middlesex | British | 19353060001 | ||||||
YE, Christina Hong | Secretary | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | British | 133681410001 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BOYLE, John | Director | Caiyside EH10 7HR Edinburgh 100 | United Kingdom | British | Director | 131219670001 | ||||
BRADLEY, Eamonn William | Director | 11 Beech Road SS5 6JF Hullbridge Essex | United Kingdom | British | Finance Director | 177008470001 | ||||
BROADHEAD, Mark William | Director | Jarman Road Sutton SK11 0HJ Macclesfield Yewtree Villa England England | England | British | Director | 122580190002 | ||||
BROWN, Peter Robin | Director | 2 Macnaghten Woods GU15 3RD Camberley Surrey | British | Insurance Director | 109866130001 | |||||
BROWN, Ryan Christopher | Director | Edgewest Road LN6 7EL Lincoln Hestia House | United Kingdom | British | Company Director | 287066760001 | ||||
CROCKER, Nicholas John David | Director | Beeches Millfield Road, Walberswick IP18 6UD Southwold Suffolk | Uk | British | Director | 104331640003 | ||||
DUNN-SIMS, Paul | Director | Oakleigh House Altwood Close SL6 4PP Maidenhead Berkshire | United Kingdom | British | Manager | 63729980003 | ||||
FALCON, Nicholas James | Director | 7 Rhiners Close Sway SO41 6BZ Lymington Hampshire | British | Company Director | 44931220002 | |||||
FAWCETT, Claire Mary | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire | England | British | Accountant | 291404070001 | ||||
GLOVER, Michael Logan | Director | Willowhayne 29 Pishiobury Drive CM21 0AD Sawbridgeworth Herts | United Kingdom | British | Management Consultant | 94249710002 | ||||
GOODMAN, Leslie David | Director | 19 Tideswell Road Putney SW15 6LJ London | England | British | Company Director | 7683930001 | ||||
HALSTEAD, Andrew John | Director | Edgewest Road LN6 7EL Lincoln Hestia House | United Kingdom | British | Company Director | 92617680001 | ||||
HALSTEAD, Andrew John | Director | Hillside Hoseley Lane Marford LL12 8YE Wrexham | United Kingdom | British | Director | 92617680001 | ||||
HOLIDAY, John Richard Page | Director | 51 Limerston Street SW10 0BL London | British | Finance Director | 4818680001 | |||||
HORNSEY, John | Director | Orchard Cottage Radnage Common Road Radnage HP14 4DH High Wycombe Buckinghamshire | United Kingdom | British | Insurance Broker | 17043210002 | ||||
HOTCHKIN, Victoria Jane | Director | 5 Warren Lane Witham St. Hughs LN6 9US Lincoln | British | Managing Director | 125002590001 | |||||
JENKINSON, Andrew Timothy | Director | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | United Kingdom | British | Chartered Accountant | 74069620002 | ||||
LUMLEY, Peter Edward | Director | Lyde Mill Newnham Lane Newnham RG27 9AQ Basingstoke Hampshire | United Kingdom | British | Director | 24692430001 | ||||
LUMLEY, Robert | Director | Garsdon Manor Garsdon SN16 9NJ Malmesbury Wiltshire | England | British | Insurance Broker | 39477220002 | ||||
MCMANUS, Brendan James | Director | Edgewest Road LN6 7EL Lincoln Hestia House | United Kingdom | British | Company Director | 128122260001 | ||||
OAKLEY, John | Director | 97 Heath Road Barming ME16 9JT Maidstone Kent | United Kingdom | British | Estate Agent | 2155830001 | ||||
OLIVER, David Martin | Director | 13 Kirklee Circus G12 0TW Glasgow Lanarkshire | United Kingdom | British | Director | 115764650001 | ||||
PALMER, David | Director | 11 Copse Avenue BH25 6ET New Milton Hampshire | England | British | Insurance | 109567850002 |
Who are the persons with significant control of LETSURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Barbon Insurance Group Limited | Dec 20, 2018 | Edgewest Road LN6 7EL Lincoln Hestia House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LETSURE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 30, 2016 | Dec 20, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LETSURE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of accession to a security agreement | Created On Sep 07, 2009 Delivered On Sep 08, 2009 | Satisfied | Amount secured All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All real estate,all group shares,inventments,plant,machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does LETSURE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
| ||||||||||||||||
2 | Members voluntary liquidation |
|
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