0161 LETTINGS AND MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-10-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-18 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-10-31 |
26/03/2426 March 2024 | Cessation of Adrian James Arbour as a person with significant control on 2016-05-28 |
26/03/2426 March 2024 | Notification of Janet Wolfendale as a person with significant control on 2016-05-28 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/06/2321 June 2023 | Micro company accounts made up to 2022-10-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/04/221 April 2022 | Micro company accounts made up to 2021-10-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 3 CANON DRIVE BOWDON ALTRINCHAM WA14 3FD ENGLAND |
27/03/1927 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 067239680004 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
30/01/1930 January 2019 | COMPANY RESTORED ON 30/01/2019 |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
18/12/1818 December 2018 | STRUCK OFF AND DISSOLVED |
10/11/1810 November 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/182 October 2018 | FIRST GAZETTE |
19/04/1819 April 2018 | DISS40 (DISS40(SOAD)) |
18/04/1818 April 2018 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 75 BRIDGE STREET MANCHESTER M3 2RH ENGLAND |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
10/04/1810 April 2018 | FIRST GAZETTE |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/02/1710 February 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOLFENDALE |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
11/01/1711 January 2017 | DISS40 (DISS40(SOAD)) |
10/01/1710 January 2017 | FIRST GAZETTE |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/08/1617 August 2016 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 7 RIDGEWOOD AVENUE CHADDERTON OLDHAM OL9 9UF |
16/11/1516 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/05/1528 May 2015 | DIRECTOR APPOINTED MS JANET WOLFENDALE |
13/11/1413 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/10/1411 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/08/1414 August 2014 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 618 LIVERPOOL ROAD PEEL GREEN ECCLES MANCHESTER M30 7NA |
27/12/1327 December 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
03/12/133 December 2013 | DISS40 (DISS40(SOAD)) |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/135 November 2013 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/08/137 August 2013 | APPOINTMENT TERMINATED, DIRECTOR KIERAN SWINDELLS |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
23/10/1223 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN ARBOUR |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1128 October 2011 | DIRECTOR APPOINTED MR KIERAN BRIAN SWINDELL |
28/10/1128 October 2011 | DIRECTOR APPOINTED MR JOHN WILLIAM WOLFENDALE |
19/10/1119 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
15/10/1015 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/10/1015 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
15/10/1015 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
06/07/106 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
26/05/1026 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/05/1010 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN ARBOUR |
26/04/1026 April 2010 | DIRECTOR APPOINTED MR ADRIAN JAMES ARBOUR |
11/01/1011 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ARBOUR |
11/01/1011 January 2010 | DIRECTOR APPOINTED MR ADRIAN JAMES ARBOUR |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK ARBOUR / 16/12/2009 |
16/12/0916 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
15/10/0815 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 0161 LETTINGS AND MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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