ERE LETTINGS LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

29/04/2429 April 2024 Application to strike the company off the register

View Document

08/03/248 March 2024 Change of details for Linley & Simpson Limited as a person with significant control on 2024-03-08

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

07/12/237 December 2023 Director's details changed for Mr Martin Paul Elliott on 2023-01-31

View Document

07/12/237 December 2023 Director's details changed for Mr David William Linley on 2023-12-07

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Termination of appointment of Nicholas David Simpson as a director on 2023-09-25

View Document

03/08/233 August 2023 Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-08-03

View Document

17/07/2317 July 2023 Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

11/10/2211 October 2022 Appointment of Nicholas David Simpson as a director on 2022-10-07

View Document

11/10/2211 October 2022 Termination of appointment of David William Linley as a director on 2022-10-07

View Document

10/10/2210 October 2022 Termination of appointment of Tim Morgan as a secretary on 2022-10-07

View Document

10/10/2210 October 2022 Registered office address changed from Suite 1, Manor Mills Manor Road Leeds LS11 9AH England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2022-10-10

View Document

10/10/2210 October 2022 Appointment of David William Linley as a director on 2022-10-07

View Document

10/10/2210 October 2022 Appointment of Mr Martin Paul Elliott as a director on 2022-10-07

View Document

10/10/2210 October 2022 Appointment of Mr David William Linley as a director on 2022-10-07

View Document

10/10/2210 October 2022 Notification of Linley & Simpson Limited as a person with significant control on 2022-10-07

View Document

10/10/2210 October 2022 Cessation of Ere Property Holdings Limited as a person with significant control on 2022-10-07

View Document

10/10/2210 October 2022 Termination of appointment of Tim Morgan as a director on 2022-10-07

View Document

10/10/2210 October 2022 Termination of appointment of Robert Gordon Medd as a director on 2022-10-07

View Document

03/10/223 October 2022 Second filing of Confirmation Statement dated 2021-03-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Registered office address changed from 21 Queen Street Leeds LS1 2TW England to Suite 1, Manor Mills Manor Road Leeds LS11 9AH on 2021-06-17

View Document

08/04/218 April 2021 Confirmation statement made on 2021-03-06 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/07/205 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 ADOPT ARTICLES 03/08/2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 2ND FLOOR 17 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SJ UNITED KINGDOM

View Document

07/03/167 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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