0161 LETTINGS AND MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-10-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-10-31

View Document

26/03/2426 March 2024 Cessation of Adrian James Arbour as a person with significant control on 2016-05-28

View Document

26/03/2426 March 2024 Notification of Janet Wolfendale as a person with significant control on 2016-05-28

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-10-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-10-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 3 CANON DRIVE BOWDON ALTRINCHAM WA14 3FD ENGLAND

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067239680004

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

30/01/1930 January 2019 COMPANY RESTORED ON 30/01/2019

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/12/1818 December 2018 STRUCK OFF AND DISSOLVED

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

19/04/1819 April 2018 DISS40 (DISS40(SOAD))

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 75 BRIDGE STREET MANCHESTER M3 2RH ENGLAND

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WOLFENDALE

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 7 RIDGEWOOD AVENUE CHADDERTON OLDHAM OL9 9UF

View Document

16/11/1516 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MS JANET WOLFENDALE

View Document

13/11/1413 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/10/1411 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 618 LIVERPOOL ROAD PEEL GREEN ECCLES MANCHESTER M30 7NA

View Document

27/12/1327 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

03/12/133 December 2013 DISS40 (DISS40(SOAD))

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR KIERAN SWINDELLS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ARBOUR

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR KIERAN BRIAN SWINDELL

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR JOHN WILLIAM WOLFENDALE

View Document

19/10/1119 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ARBOUR

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR ADRIAN JAMES ARBOUR

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARBOUR

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR ADRIAN JAMES ARBOUR

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK ARBOUR / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

15/10/0815 October 2008 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