LETSURE LIMITED

Company Documents

DateDescription
15/11/2315 November 2023 Final Gazette dissolved following liquidation

View Document

15/11/2315 November 2023 Final Gazette dissolved following liquidation

View Document

15/08/2315 August 2023 Return of final meeting in a members' voluntary winding up

View Document

06/10/226 October 2022 Declaration of solvency

View Document

06/10/226 October 2022 Appointment of a voluntary liquidator

View Document

06/10/226 October 2022 Registered office address changed from Hestia House Edgewest Road Lincoln LN6 7EL to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2022-10-06

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Termination of appointment of Andrew John Halstead as a director on 2022-09-15

View Document

13/09/2213 September 2022 Termination of appointment of Claire Mary Fawcett as a director on 2022-09-12

View Document

14/01/2214 January 2022 Termination of appointment of Brendan James Mcmanus as a director on 2022-01-13

View Document

14/01/2214 January 2022 Appointment of Mr Carl Lloyd Mcmillan as a director on 2022-01-13

View Document

14/01/2214 January 2022 Termination of appointment of Ryan Christopher Brown as a director on 2022-01-13

View Document

14/01/2214 January 2022 Appointment of Claire Mary Fawcett as a director on 2022-01-13

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBON INSURANCE GROUP LIMITED

View Document

03/10/193 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 08/03/16 STATEMENT OF CAPITAL GBP 1

View Document

24/02/1624 February 2016 SOLVENCY STATEMENT DATED 22/12/15

View Document

24/02/1624 February 2016 REDUCE ISSUED CAPITAL 22/12/2015

View Document

24/02/1624 February 2016 STATEMENT BY DIRECTORS

View Document

22/02/1622 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/07/1523 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MR PHILIP SCREETON

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, SECRETARY STEFAN GACKOWSKI

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 VARIOUS ADMINISTRATIVE MATTERS - SEE IMAGE 06/08/2014

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 SECRETARY APPOINTED MR STEFAN GACKOWSKI

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR PHILIP SCREETON

View Document

13/01/1413 January 2014 SECRETARY APPOINTED MR STEFAN GACKOWSKI

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN WITHINGTON

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SUTHERLAND

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MARTIN RICHARD TOTTY

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED KEVIN MICHAEL WITHINGTON

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSEY

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BROADHEAD

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 4-9 HIGHVIEW HIGH STREET BORDON HAMPSHIRE GU35 0AX UK

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REDBURN

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR MICHAEL FRANCIS RAMSEY

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR MARK WILLIAM BROADHEAD

View Document

21/01/1221 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RONALD SUTHERLAND / 21/11/2011

View Document

07/10/117 October 2011 DIRECTOR APPOINTED IAN RONALD SUTHERLAND

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009

View Document

08/09/098 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR LESLIE GOODMAN

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GLOVER

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED TIMOTHY JOHN REDBURN

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BOYLE

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SMITH

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DAVID MARTIN OLIVER

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON

View Document

06/10/086 October 2008 SECRETARY APPOINTED CHRISTINA HONG YE

View Document

02/09/082 September 2008 DIRECTOR APPOINTED JOHN BOYLE

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MICHAEL LOGAN GLOVER

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY JULIET BELLIS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR VICTORIA HOTCHKIN

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN SHACKELL

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED JAMES ROBERT DRUMMOND SMITH

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 COMPANY NAME CHANGED LUMLEY LETSURE LIMITED CERTIFICATE ISSUED ON 03/09/07

View Document

19/08/0719 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 AUDITOR'S RESIGNATION

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: HARGRAVE HOUSE BELMONT ROAD MAIDENHEAD BERKSHIRE SL6 6TB

View Document

25/04/0725 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

31/08/9931 August 1999 £ NC 100000/500000 28/06/99

View Document

31/08/9931 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9931 August 1999 NC INC ALREADY ADJUSTED 28/06/99

View Document

10/02/9910 February 1999 COMPANY NAME CHANGED WINTER RICHMUND LIMITED CERTIFICATE ISSUED ON 11/02/99

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 44-46 CHAPEL STREET MARLOW BUCKS SL7 1DD

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 ADOPT MEM AND ARTS 16/03/98

View Document

19/03/9819 March 1998 AUDITOR'S RESIGNATION

View Document

19/03/9819 March 1998 CAPITALISE 10/03/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9518 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9518 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 ALTER MEM AND ARTS 27/09/95

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 COMPANY NAME CHANGED SARABOM LIMITED CERTIFICATE ISSUED ON 20/02/95

View Document

13/02/9513 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 £ NC 100/100000 02/02

View Document

13/02/9513 February 1995 ALTER MEM AND ARTS 02/02/95

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

10/02/9510 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/01/9516 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company