LETMORE GROUP LTD

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

    Company NameLETMORE GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03803764
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of LETMORE GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    THE PMSFB CORPORATION LIMITEDAug 24, 1999Aug 24, 1999
    NEROPART LIMITEDJul 08, 1999Jul 08, 1999

    What are the latest accounts for LETMORE GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LETMORE GROUP LTD?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for LETMORE GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 01, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Appointment of Mr Adrian Paul Scott as a director on Jun 30, 2024

    2 pagesAP01

    Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024

    1 pagesTM01

    Statement of capital on Jul 03, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 01, 2024 with updates

    4 pagesCS01

    Change of details for Countrywide Estate Agents Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Change of details for Countrywide Estate Agents as a person with significant control on Jun 02, 2023

    2 pagesPSC05

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on Oct 03, 2022

    1 pagesTM01

    Appointment of Mr David Kerry Plumtree as a director on Sep 27, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    legacy

    pagesANNOTATION

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of LETMORE GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    SCOTT, Adrian Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritishGroup Lender Services Managing Director106711150001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritishGroup Chief Finance And Commercial Officer290309030001
    HUNT, Laurence Thomas
    37 Forest Lane
    IG7 5AF Chigwell
    Essex
    Secretary
    37 Forest Lane
    IG7 5AF Chigwell
    Essex
    British34285530002
    IRBY, Julian Matthew
    4th Floor Thamesgate House
    Victoria Avenue
    SS2 6DF Southend-On-Sea
    C/O Countrywide Residential Lettings
    Essex
    United Kingdom
    Secretary
    4th Floor Thamesgate House
    Victoria Avenue
    SS2 6DF Southend-On-Sea
    C/O Countrywide Residential Lettings
    Essex
    United Kingdom
    171300620001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CLARKE, Adrienne Elizabeth Lea
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritishChartered Accountant63783150002
    HARDS, John Peter
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    EnglandBritishDirector41355890002
    HARRISON, Graham Martin
    King Street
    ME14 1AZ Maidstone
    32
    Kent
    United Kingdom
    Director
    King Street
    ME14 1AZ Maidstone
    32
    Kent
    United Kingdom
    United KingdomBritishDirector89934920001
    HUNT, Laurence Thomas
    37 Forest Lane
    IG7 5AF Chigwell
    Essex
    Director
    37 Forest Lane
    IG7 5AF Chigwell
    Essex
    EnglandBritishEstate Agent34285530002
    IRBY, Julian Matthew
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritishAccountant71611180001
    PLUMTREE, David Kerry
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritishGroup Estate Agency Ceo280642920001
    SPENCER, Philip
    8 Hilltop Close
    IG10 1PY Loughton
    Essex
    Director
    8 Hilltop Close
    IG10 1PY Loughton
    Essex
    BritishCompany Director64904960003
    TRUSSELL, Christopher Brian
    74 Snakes Lane East
    IG8 7QQ Woodford Green
    Essex
    Director
    74 Snakes Lane East
    IG8 7QQ Woodford Green
    Essex
    United KingdomBritishCompany Director8539780001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritishSolicitor73177720002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of LETMORE GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number789476
    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 LETMORE GROUP LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 03, 2017Oct 12, 2017The 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