ERE LETTINGS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
29/04/2429 April 2024 | Application to strike the company off the register |
08/03/248 March 2024 | Change of details for Linley & Simpson Limited as a person with significant control on 2024-03-08 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with updates |
07/12/237 December 2023 | Director's details changed for Mr Martin Paul Elliott on 2023-01-31 |
07/12/237 December 2023 | Director's details changed for Mr David William Linley on 2023-12-07 |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
02/10/232 October 2023 | Termination of appointment of Nicholas David Simpson as a director on 2023-09-25 |
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 |
17/07/2317 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-06 with updates |
11/10/2211 October 2022 | Appointment of Nicholas David Simpson as a director on 2022-10-07 |
11/10/2211 October 2022 | Termination of appointment of David William Linley as a director on 2022-10-07 |
10/10/2210 October 2022 | Termination of appointment of Tim Morgan as a secretary on 2022-10-07 |
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 |
10/10/2210 October 2022 | Appointment of David William Linley as a director on 2022-10-07 |
10/10/2210 October 2022 | Appointment of Mr Martin Paul Elliott as a director on 2022-10-07 |
10/10/2210 October 2022 | Appointment of Mr David William Linley as a director on 2022-10-07 |
10/10/2210 October 2022 | Notification of Linley & Simpson Limited as a person with significant control on 2022-10-07 |
10/10/2210 October 2022 | Cessation of Ere Property Holdings Limited as a person with significant control on 2022-10-07 |
10/10/2210 October 2022 | Termination of appointment of Tim Morgan as a director on 2022-10-07 |
10/10/2210 October 2022 | Termination of appointment of Robert Gordon Medd as a director on 2022-10-07 |
03/10/223 October 2022 | Second filing of Confirmation Statement dated 2021-03-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-12-31 |
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 |
08/04/218 April 2021 | Confirmation statement made on 2021-03-06 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/07/205 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/09/1718 September 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/08/1618 August 2016 | ADOPT ARTICLES 03/08/2016 |
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 |
07/03/167 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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