LSE LETS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

13/12/2413 December 2024 Termination of appointment of David Charles Webb as a director on 2024-12-13

View Document

13/12/2413 December 2024 Termination of appointment of Rishi Madlani as a director on 2024-12-13

View Document

13/12/2413 December 2024 Appointment of Miss Alice Emily Singer as a secretary on 2024-12-13

View Document

13/12/2413 December 2024 Termination of appointment of George Gaskell as a director on 2024-12-13

View Document

13/12/2413 December 2024 Appointment of Mr Michael John Ferguson as a director on 2024-12-13

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

13/03/2313 March 2023 Full accounts made up to 2022-07-31

View Document

29/04/2229 April 2022 Full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

24/03/2024 March 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

08/08/188 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2018

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW WEBB

View Document

22/03/1822 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON SCHOOL OF ECONOMICS AND POLITICAL SCIENCE

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR RISHI MADLANI

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIES

View Document

02/08/152 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR APPOINTED PROFESSOR DAVID CHARLES WEBB

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW FARRELL

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN SCHOLEFIELD

View Document

05/08/145 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

16/08/1316 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH REES

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED PROFESSOR GEORGE GASKELL

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MISS SUSAN MARGARET SCHOLEFIELD

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HALL

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

25/08/1125 August 2011 SECRETARY APPOINTED MR ANDREW DENNIS WEBB

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED PROFESSOR JUDITH ANNE REES

View Document

25/08/1125 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD DAVIES

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER BONE

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

09/08/109 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 SECRETARY APPOINTED MRS JENNIFER CHRISTINE BONE

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY ANDREW WEBB

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 AUDITOR'S RESIGNATION

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

02/09/982 September 1998 AUDITOR'S RESIGNATION

View Document

27/08/9827 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9522 September 1995 REGISTERED OFFICE CHANGED ON 22/09/95 FROM: 6TH FLOOR 90 FETTER LANE LONDON EC4A 1EQ

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9512 June 1995 ALTER MEM AND ARTS 02/06/95

View Document

12/06/9512 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/06/958 June 1995 COMPANY NAME CHANGED INVENTDEAL LIMITED CERTIFICATE ISSUED ON 09/06/95

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 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