LETMORE GROUP LTD
Overview
| Company Name | LETMORE GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03803764 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LETMORE GROUP LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LETMORE GROUP LTD located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LETMORE GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| THE PMSFB CORPORATION LIMITED | Aug 24, 1999 | Aug 24, 1999 |
| NEROPART LIMITED | Jul 08, 1999 | Jul 08, 1999 |
What are the latest accounts for LETMORE GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LETMORE GROUP LTD?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for LETMORE GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Appointment of Mr Adrian Paul Scott as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital on Jul 03, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Countrywide Estate Agents Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Change of details for Countrywide Estate Agents as a person with significant control on Jun 02, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Kerry Plumtree as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of LETMORE GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 106711150001 | |||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 290309030001 | |||||||||
| HUNT, Laurence Thomas | Secretary | 37 Forest Lane IG7 5AF Chigwell Essex | British | 34285530002 | ||||||||||
| IRBY, Julian Matthew | Secretary | 4th Floor Thamesgate House Victoria Avenue SS2 6DF Southend-On-Sea C/O Countrywide Residential Lettings Essex United Kingdom | 171300620001 | |||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| CLARKE, Adrienne Elizabeth Lea | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 63783150002 | |||||||||
| HARDS, John Peter | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | England | British | 41355890002 | |||||||||
| HARRISON, Graham Martin | Director | King Street ME14 1AZ Maidstone 32 Kent United Kingdom | United Kingdom | British | 89934920001 | |||||||||
| HUNT, Laurence Thomas | Director | 37 Forest Lane IG7 5AF Chigwell Essex | England | British | 34285530002 | |||||||||
| IRBY, Julian Matthew | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | 71611180001 | |||||||||
| PLUMTREE, David Kerry | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 280642920001 | |||||||||
| SPENCER, Philip | Director | 8 Hilltop Close IG10 1PY Loughton Essex | British | 64904960003 | ||||||||||
| TRUSSELL, Christopher Brian | Director | 74 Snakes Lane East IG8 7QQ Woodford Green Essex | United Kingdom | British | 8539780001 | |||||||||
| WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 73177720002 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of LETMORE GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countrywide Estate Agents Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LETMORE GROUP LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 03, 2017 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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