LETSURE HOLDINGS LIMITED

LETSURE HOLDINGS LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameLETSURE HOLDINGS LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC024537
    External Registration Number40728
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is LETSURE HOLDINGS LIMITED located?

    Registered Office Address
    Martello Court Admiral Park
    St Peter Port
    GY1 3HB Guernsey
    Undeliverable Registered Office AddressNo

    What were the previous names of LETSURE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUMLEY HOLDINGS LIMITEDOct 06, 2005Oct 06, 2005
    MARYAXE LIMITEDApr 30, 2003Apr 30, 2003

    What are the latest accounts for LETSURE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    LETSURE HOLDINGS LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityAsset, Property, Investment, Intellectual Property And Other Holding Companies
    Legal FormLimited Company
    Is a Credit or Financial InstitutionNo
    Governed ByGuernsey Law
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredGuernsey Registry
    Company Number40728

    What are the latest filings for LETSURE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of overseas company insolvency proceedings

    2 pagesOSDS02

    Appointment of a liquidator of an overseas company

    3 pagesOSLQ01

    Winding up of an overseas company

    3 pagesOSLQ03

    Full accounts made up to Dec 31, 2018

    7 pagesAA

    Full accounts made up to Dec 31, 2017

    7 pagesAA

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Details changed for an overseas company - Ic Change 22/12/15

    4 pagesOSCH02

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Termination of appointment of Stefan Gackowski as secretary on May 06, 2015

    2 pagesOSTM02

    Appointment of Philip Screeton as a secretary on May 06, 2015

    3 pagesOSAP03

    Director's details changed for Philip Screeton on Oct 29, 2014

    3 pagesOSCH03

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Appointment of a director

    3 pagesOSAP01

    Appointment of Stefan Gackowski as a secretary

    3 pagesOSAP03

    Termination of appointment of Christina Ye as secretary

    2 pagesOSTM02

    Termination of appointment of Kevin Withington as a director

    2 pagesOSTM01

    Transitional return by a UK establishment of an overseas company

    7 pagesOSTN01

    Transitional return for FC024537 - Changes made to the UK establishment, Change of Address C/O Christina Hong Ye, Third Floor Sunley House Bedford Park, Croydon, Surrey, CR0 2AP

    pagesOSTN01-CHNG

    Transitional return for BR010806 - Changes made to the UK establishment, Address Change Hestia House Edgewest Road, Lincoln, LN6 7EL

    pagesOSTN01-CHNG

    Transitional return for BR010806 - Changes made to the UK establishment, Business Change Null

    pagesOSTN01-CHNG

    Transitional return for BR010806 - person authorised to represent, Martin Totty Hestia House Edgewest Road Lincoln LN6 7EL

    pagesOSTN01-PAR

    Transitional return for BR010806 - person authorised to accept service, Christina Hong Ye Hestia House Edgewest Road Lincoln LN6 7EL

    pagesOSTN01-PAR

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Appointment of a director

    3 pagesOSAP01

    Who are the officers of LETSURE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCREETON, Philip
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    Secretary
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    198294130001
    SCREETON, Philip
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    Director
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    United KingdomBritish183509400001
    TOTTY, Martin Richard
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    Director
    Edgewest Road
    LN6 7EL Lincoln
    Hestia House
    United Kingdom
    EnglandBritish261940540001
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    BRADLEY, Eamonn William
    11 Beech Road
    SS5 6JF Hullbridge
    Essex
    Secretary
    11 Beech Road
    SS5 6JF Hullbridge
    Essex
    British177008470001
    GACKOWSKI, Stefan
    Edgewest Road
    LN 7EL Lincoln
    Hestia House
    Secretary
    Edgewest Road
    LN 7EL Lincoln
    Hestia House
    British184309300001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    YE, Christina Hong
    Southview Cottages
    Newchapel Road
    RH7 6BJ Lingfield
    5
    Surrey
    Secretary
    Southview Cottages
    Newchapel Road
    RH7 6BJ Lingfield
    5
    Surrey
    British133681410001
    CROCKER, Nicholas John David
    Jordan House
    Pinkneys Lane
    IP18 6EW Southwold
    Suffolk
    Director
    Jordan House
    Pinkneys Lane
    IP18 6EW Southwold
    Suffolk
    British104331640002
    HALSTEAD, Andrew John
    Hillside
    Hoseley Lane Marford
    LL12 8YE Wrexham
    Director
    Hillside
    Hoseley Lane Marford
    LL12 8YE Wrexham
    United KingdomBritish92617680001
    JENKINSON, Andrew Timothy
    Rosebery Avenue
    AL5 2QP Harpenden
    16
    Hertfordshire
    Director
    Rosebery Avenue
    AL5 2QP Harpenden
    16
    Hertfordshire
    United KingdomBritish74069620002
    KENNEDY, Andrew David
    19 Wool Road
    Wimbledon
    SW20 0HN London
    Director
    19 Wool Road
    Wimbledon
    SW20 0HN London
    EnglandBritish5153980001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    LUMLEY, Henry Robert Lane
    Milton House
    School Road
    GU20 6PB Windlesham
    Surrey
    Director
    Milton House
    School Road
    GU20 6PB Windlesham
    Surrey
    EnglandBritish5525360001
    LUMLEY, John Edward Richard
    2 Stokenchurch Street
    SW6 4TR London
    Director
    2 Stokenchurch Street
    SW6 4TR London
    United KingdomBritish37195880001
    LUMLEY, Peter Edward
    Lyde Mill Newnham Lane
    Newnham
    RG27 9AQ Basingstoke
    Hampshire
    Director
    Lyde Mill Newnham Lane
    Newnham
    RG27 9AQ Basingstoke
    Hampshire
    United KingdomBritish24692430001
    OLIVER, David Martin
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    Director
    13 Kirklee Circus
    G12 0TW Glasgow
    Lanarkshire
    United KingdomBritish115764650001
    RAMSEY, Michael Francis
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    Surrey
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    Surrey
    United Kingdom
    United KingdomBritish80310620002
    SHACKELL, Ian Richard Charles
    12 Grove Way
    KT10 8HL Esher
    Surrey
    Director
    12 Grove Way
    KT10 8HL Esher
    Surrey
    EnglandBritish133745370005
    SMITH, James Robert Drummond
    11 Wellesley Road
    CR0 2NW Croydon
    Caley Limited Phoenix House
    Surrey
    Director
    11 Wellesley Road
    CR0 2NW Croydon
    Caley Limited Phoenix House
    Surrey
    SpainBritish130443150001
    SUTHERLAND, Ian Ronald
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritish172185540001
    TRUEMAN, Antony John
    Grantchester House
    Limmerhill Road
    RG41 4BU Wokingham
    Berkshire
    Director
    Grantchester House
    Limmerhill Road
    RG41 4BU Wokingham
    Berkshire
    EnglandBritish65211060003
    WITHINGTON, Kevin Michael
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    EnglandEnglish178721390001

    Does LETSURE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Foreign insolvency
    NameRoleAddressAppointed OnCeased On
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD 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