CERTIFY LETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-03-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2024-11-01 with no updates

View Document

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

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 COMPANY NAME CHANGED LET CENTRAL LTD CERTIFICATE ISSUED ON 21/11/18

View Document

20/11/1820 November 2018 CESSATION OF SIMON ROURKE AS A PSC

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON ROURKE

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 COMPANY NAME CHANGED HEAVEN RETAIL LTD CERTIFICATE ISSUED ON 20/11/18

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ROURKE

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MRS LISA ROURKE

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM UNIT 82, JOHN PLAYER BUILDING STIRLING ENTERPRISE PARK STIRLING FK7 7RP SCOTLAND

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM CLYDE OFFICES, 2ND FLOOR 48 WEST GEORGE STREET GLASGOW G2 1BP

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM UNIT 82, JOHN PLAYER BUILDING STIRLING ENTERPRISE PARK STIRLING FK7 &RP SCOTLAND

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/06/169 June 2016 COMPANY NAME CHANGED WHISKY HEAVEN LIMITED CERTIFICATE ISSUED ON 09/06/16

View Document

04/05/164 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/06/1519 June 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE FLYNN

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 912 POLLOKSHAWS ROAD GLASGOW G41 2ET

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/04/144 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDA MORGAN-SMITH

View Document

02/05/132 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR SIMON ROURKE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 912 POLLOKSHAWS ROAD GLASGOW G41 2ET SCOTLAND

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 82-84 NIDDRIE ROAD GLASGOW G42 8PU

View Document

26/04/1226 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE FLYNN / 26/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE ROBERTSON / 22/03/2012

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/05/114 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM SUITE 29, AIRDRIE BUSINESS CENTRE, 1 CHAPEL LANE AIRDRIE LANARKSHIRE ML6 6GX

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM SEVENTH FLOOR ATLANTIC CHAMBERS 45 HOPE STREET GLASGOW G2 6AE

View Document

11/05/1011 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JOYCE MORGAN-SMITH / 20/03/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE ROBERTSON / 20/03/2010

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DICKSON

View Document

07/12/097 December 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR SIMON ROURKE

View Document

09/01/099 January 2009 SECRETARY APPOINTED MISS JACQUELINE ROBERTSON

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY LISA DAVIDSON

View Document

09/01/099 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR JOHN DICKSON

View Document

02/09/082 September 2008 DIRECTOR APPOINTED SIMON ROURKE

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY SHELF SECRETARY LIMITED

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED BRENDA JOYCE MORGAN-SMITH

View Document

27/08/0827 August 2008 SECRETARY APPOINTED LISA DAVIDSON

View Document

23/08/0823 August 2008 COMPANY NAME CHANGED EXCHANGELAW (439) LIMITED CERTIFICATE ISSUED ON 26/08/08

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM STANDARD BUILDINGS 4TH FLOOR 94 HOPE STREET GLASGOW STRATHCLYDE G2 6PH

View Document

03/07/083 July 2008 GBP NC 100/1000 01/07/08

View Document

03/07/083 July 2008 CURREXT FROM 31/12/2008 TO 31/05/2009

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR SHELF DIRECTOR LIMITED

View Document

03/07/083 July 2008 NC INC ALREADY ADJUSTED 01/07/2008

View Document

17/12/0717 December 2007 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