AGILE LETS LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

04/12/244 December 2024 Registered office address changed to PO Box 4385, 11706297 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-04

View Document

04/12/244 December 2024

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Change of details for Mr Roy Lavin as a person with significant control on 2023-12-12

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Registered office address changed from 33 Green Street Willingham Cambridge Cambridgeshire CB24 5JA United Kingdom to 152-160 Kemp House City Road London EC1V 2NX on 2021-12-14

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117062970001

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY LAVIN

View Document

05/06/195 June 2019 CESSATION OF CLARE MARIE HARRADINE AS A PSC

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE HARRADINE

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR ROY WILLIAM LAVIN

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR KEVIN JAMES CHAI CHOONG BRITTAIN

View Document

15/01/1915 January 2019 CESSATION OF ROY WILLIAM LAVIN AS A PSC

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MRS CLARE MARIE HARRADINE

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROY LAVIN

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE MARIE HARRADINE

View Document

30/11/1830 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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