LET DIRECT PROPERTIES LIMITED: Filings
Overview
| Company Name | LET DIRECT PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05907013 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LET DIRECT PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 14, 2018 | 24 pages | LIQ03 | ||||||||||
Registered office address changed from Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA to 99 Leigh Road Eastleigh Hampshire SO50 9DR on Mar 01, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 13 pages | 4.20 | ||||||||||
Termination of appointment of Jennifer Susan Berry as a director on Feb 23, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Charles Stone as a director on Feb 23, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Marcus John Naylor as a director on Jan 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jennifer Susan Berry as a director on Jan 04, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Charles Stone as a director on Jan 04, 2017 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Aug 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Aug 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 20 Heighton Crescent South Heighton Newhaven BN9 0QS* on Jan 09, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
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