LETSURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLETSURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03010153
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LETSURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUMLEY LETSURE LIMITEDFeb 11, 1999Feb 11, 1999
    WINTER RICHMUND LIMITEDFeb 20, 1995Feb 20, 1995
    SARABOM LIMITEDJan 16, 1995Jan 16, 1995

    What are the latest accounts for LETSURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for LETSURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Termination of appointment of Andrew John Halstead as a director on Sep 15, 2022

    1 pagesTM01

    Termination of appointment of Claire Mary Fawcett as a director on Sep 12, 2022

    1 pagesTM01

    Appointment of Mr Carl Lloyd Mcmillan as a director on Jan 13, 2022

    2 pagesAP01

    Appointment of Claire Mary Fawcett as a director on Jan 13, 2022

    2 pagesAP01

    Termination of appointment of Brendan James Mcmanus as a director on Jan 13, 2022

    1 pagesTM01

    Termination of appointment of Ryan Christopher Brown as a director on Jan 13, 2022

    1 pagesTM01

    Confirmation statement made on Sep 30, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Termination of appointment of Philip Screeton as a secretary on Dec 01, 2020

    2 pagesTM02

    Appointment of Mr Andrew John Halstead as a director on Dec 01, 2020

    2 pagesAP01

    Appointment of Mr Ryan Christopher Brown as a director on Dec 01, 2020

    2 pagesAP01

    Termination of appointment of Martin Richard Totty as a director on Dec 01, 2020

    1 pagesTM01

    Termination of appointment of Philip Screeton as a director on Dec 01, 2020

    1 pagesTM01

    Appointment of Mr Brendan James Mcmanus as a director on Dec 01, 2020

    2 pagesAP01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Who are the officers of LETSURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMILLAN, Carl Lloyd
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    United KingdomBritishSolicitor291243280001
    ALEXANDER, Ian Milton
    23 Switchback Road South
    SL6 7QE Maidenhead
    Berkshire
    Secretary
    23 Switchback Road South
    SL6 7QE Maidenhead
    Berkshire
    British41174410002
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    BritishSolicitor69991160002
    GACKOWSKI, Stefan
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    Secretary
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    184204060001
    HORNSEY, John
    Orchard Cottage
    Radnage Common Road Radnage
    HP14 4DH High Wycombe
    Buckinghamshire
    Secretary
    Orchard Cottage
    Radnage Common Road Radnage
    HP14 4DH High Wycombe
    Buckinghamshire
    BritishInsurance Broker17043210002
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    JONES, David Gwyn
    20 Rushburn
    HP10 0BT Wooburn Green
    Buckinghamshire
    Secretary
    20 Rushburn
    HP10 0BT Wooburn Green
    Buckinghamshire
    British83333220001
    RANKIN, Donald William
    Rufus T Firefly House
    56 Hillside Road Earley
    RG6 7LP Reading
    Berkshire
    Secretary
    Rufus T Firefly House
    56 Hillside Road Earley
    RG6 7LP Reading
    Berkshire
    British59889580001
    SCREETON, Philip
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    England
    Secretary
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    England
    197767210001
    TURNEY, Brian Joseph
    70 Crescent Gardens
    Eastcote
    HA4 8TA Ruislip
    Middlesex
    Secretary
    70 Crescent Gardens
    Eastcote
    HA4 8TA Ruislip
    Middlesex
    British19353060001
    YE, Christina Hong
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Secretary
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    British133681410001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BOYLE, John
    Caiyside
    EH10 7HR Edinburgh
    100
    Director
    Caiyside
    EH10 7HR Edinburgh
    100
    United KingdomBritishDirector131219670001
    BRADLEY, Eamonn William
    11 Beech Road
    SS5 6JF Hullbridge
    Essex
    Director
    11 Beech Road
    SS5 6JF Hullbridge
    Essex
    United KingdomBritishFinance Director177008470001
    BROADHEAD, Mark William
    Jarman Road
    Sutton
    SK11 0HJ Macclesfield
    Yewtree Villa
    England
    England
    Director
    Jarman Road
    Sutton
    SK11 0HJ Macclesfield
    Yewtree Villa
    England
    England
    EnglandBritishDirector122580190002
    BROWN, Peter Robin
    2 Macnaghten Woods
    GU15 3RD Camberley
    Surrey
    Director
    2 Macnaghten Woods
    GU15 3RD Camberley
    Surrey
    BritishInsurance Director109866130001
    BROWN, Ryan Christopher
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    Director
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United KingdomBritishCompany Director287066760001
    CROCKER, Nicholas John David
    Beeches
    Millfield Road, Walberswick
    IP18 6UD Southwold
    Suffolk
    Director
    Beeches
    Millfield Road, Walberswick
    IP18 6UD Southwold
    Suffolk
    UkBritishDirector104331640003
    DUNN-SIMS, Paul
    Oakleigh House
    Altwood Close
    SL6 4PP Maidenhead
    Berkshire
    Director
    Oakleigh House
    Altwood Close
    SL6 4PP Maidenhead
    Berkshire
    United KingdomBritishManager63729980003
    FALCON, Nicholas James
    7 Rhiners Close
    Sway
    SO41 6BZ Lymington
    Hampshire
    Director
    7 Rhiners Close
    Sway
    SO41 6BZ Lymington
    Hampshire
    BritishCompany Director44931220002
    FAWCETT, Claire Mary
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    EnglandBritishAccountant291404070001
    GLOVER, Michael Logan
    Willowhayne
    29 Pishiobury Drive
    CM21 0AD Sawbridgeworth
    Herts
    Director
    Willowhayne
    29 Pishiobury Drive
    CM21 0AD Sawbridgeworth
    Herts
    United KingdomBritishManagement Consultant94249710002
    GOODMAN, Leslie David
    19 Tideswell Road
    Putney
    SW15 6LJ London
    Director
    19 Tideswell Road
    Putney
    SW15 6LJ London
    EnglandBritishCompany Director7683930001
    HALSTEAD, Andrew John
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    Director
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United KingdomBritishCompany Director92617680001
    HALSTEAD, Andrew John
    Hillside
    Hoseley Lane Marford
    LL12 8YE Wrexham
    Director
    Hillside
    Hoseley Lane Marford
    LL12 8YE Wrexham
    United KingdomBritishDirector92617680001
    HOLIDAY, John Richard Page
    51 Limerston Street
    SW10 0BL London
    Director
    51 Limerston Street
    SW10 0BL London
    BritishFinance Director4818680001
    HORNSEY, John
    Orchard Cottage
    Radnage Common Road Radnage
    HP14 4DH High Wycombe
    Buckinghamshire
    Director
    Orchard Cottage
    Radnage Common Road Radnage
    HP14 4DH High Wycombe
    Buckinghamshire
    United KingdomBritishInsurance Broker17043210002
    HOTCHKIN, Victoria Jane
    5 Warren Lane
    Witham St. Hughs
    LN6 9US Lincoln
    Director
    5 Warren Lane
    Witham St. Hughs
    LN6 9US Lincoln
    BritishManaging Director125002590001
    JENKINSON, Andrew Timothy
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritishChartered Accountant74069620002
    LUMLEY, Peter Edward
    Lyde Mill Newnham Lane
    Newnham
    RG27 9AQ Basingstoke
    Hampshire
    Director
    Lyde Mill Newnham Lane
    Newnham
    RG27 9AQ Basingstoke
    Hampshire
    United KingdomBritishDirector24692430001
    LUMLEY, Robert
    Garsdon Manor
    Garsdon
    SN16 9NJ Malmesbury
    Wiltshire
    Director
    Garsdon Manor
    Garsdon
    SN16 9NJ Malmesbury
    Wiltshire
    EnglandBritishInsurance Broker39477220002
    MCMANUS, Brendan James
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    Director
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United KingdomBritishCompany Director128122260001
    OAKLEY, John
    97 Heath Road
    Barming
    ME16 9JT Maidstone
    Kent
    Director
    97 Heath Road
    Barming
    ME16 9JT Maidstone
    Kent
    United KingdomBritishEstate Agent2155830001
    OLIVER, David Martin
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    Director
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    United KingdomBritishDirector115764650001
    PALMER, David
    11 Copse Avenue
    BH25 6ET New Milton
    Hampshire
    Director
    11 Copse Avenue
    BH25 6ET New Milton
    Hampshire
    EnglandBritishInsurance109567850002

    Who are the persons with significant control of LETSURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barbon Insurance Group Limited
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    Dec 20, 2018
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03135797
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LETSURE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016Dec 20, 2018The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC as Agent and Trustee for Each of the Secured Creditors
    Transactions
    • Sep 08, 2009Registration of a charge (395)
    • Jul 23, 2015Satisfaction of a charge (MR04)

    Does LETSURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2022Commencement of winding up
    Nov 15, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    2Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London
    Simon David Chandler
    30 Old Bailey
    EC4M 7AU London
    practitioner
    30 Old Bailey
    EC4M 7AU London

    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