LETCHFORD GARDENS LIMITED
Overview
| Company Name | LETCHFORD GARDENS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08229089 |
| 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 LETCHFORD GARDENS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is LETCHFORD GARDENS LIMITED located?
| Registered Office Address | 5th Floor, 36 - 38 Wigmore Street W1U 2BP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LETCHFORD GARDENS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2025 |
| Next Accounts Due On | Jun 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for LETCHFORD GARDENS LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for LETCHFORD GARDENS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 34 -35 Clarges Street London W1J 7EJ England to 5th Floor, 36 - 38 Wigmore Street London W1U 2BP on Jan 09, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Oct 10, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 6 pages | AA | ||
Change of details for Mr. William John Yellop as a person with significant control on Oct 01, 2024 | 2 pages | PSC04 | ||
Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to 34 -35 Clarges Street London W1J 7EJ on Oct 10, 2024 | 1 pages | AD01 | ||
Change of details for Mr. William John Yellop as a person with significant control on Oct 01, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr. William John Yellop on Oct 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 10, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 10, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Previous accounting period shortened from Sep 30, 2022 to Sep 29, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Oct 10, 2022 with updates | 5 pages | CS01 | ||
Confirmation statement made on Jul 03, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on Jun 09, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 03, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 03, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from , 39a Welbeck Street London, W1G 8DH, United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on Jun 27, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||
Notification of William Yellop as a person with significant control on Oct 01, 2018 | 2 pages | PSC01 | ||
Termination of appointment of Victoria Yellop as a secretary on Aug 13, 2019 | 2 pages | TM02 | ||
Termination of appointment of Victoria Yellop as a director on Aug 13, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 03, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of LETCHFORD GARDENS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YELLOP, William John, Mr. | Director | Clarges Street W1J 7EJ Mayfair 34-35 London United Kingdom | United Kingdom | British | 85730770002 | |||||
| SUTHERLAND, Ian William | Secretary | 68 Lombard St EC3V 9LJ London Ian Sutherland United Kingdom | 172363200001 | |||||||
| YELLOP, Victoria, Mrs. | Secretary | William Morris Way SW6 2UW London 141 Watermans Quay United Kingdom | 199081250001 | |||||||
| FAES, Christian Edouard | Director | 68 Lombard St EC3V 9LJ London Montello United Kingdom | United Kingdom | Australian | 131652370003 | |||||
| GILLICK, Andrew | Director | Queripel House 1 Duke Of York Square SW3 4LY London 8 United Kingdom | England | Irish | 157962040001 | |||||
| PALMER, Lee Daniel | Director | DA9 9DH Greenhithe 8 Oak Road Kent England | England | British | 202695190001 | |||||
| SUTHERLAND, Ian William | Director | 68 Lombard St EC3V 9LJ London Ian Sutherland United Kingdom | United Kingdom | Irish | 148937220001 | |||||
| THOMAS, Ian Edward | Director | 68 Lombard St EC3V 9LJ London Montello United Kingdom | United Kingdom | English | 152982410001 | |||||
| YELLOP, Victoria | Director | William Morris Way SW6 2UW London 141 Watermans Quay United Kingdom | England | British | 88464920003 | |||||
| YELLOP, William John | Director | Aylestone Avenue Kilburn NW6 7AE London 9 | England | United Kingdom | 85730770001 | |||||
| YELLOP, William John | Director | Netherwood Street NW6 2JX London 231 Webheath Workshops United Kingdom | England | United Kingdom | 85730770001 |
Who are the persons with significant control of LETCHFORD GARDENS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. William John Yellop | Oct 01, 2018 | 36 - 38 Wigmore Street W1U 2BP London 5th Floor, United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Victoria Yellop | Apr 06, 2016 | NW6 7AE London 9 Aylestone Avenue United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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