COOPERS LETTINGS MIDDLESEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

15/05/2115 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES

View Document

20/04/2120 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 035861780001

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 06/04/20 STATEMENT OF CAPITAL GBP 100

View Document

05/06/205 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 COMPANY NAME CHANGED LET'S LET UK LIMITED CERTIFICATE ISSUED ON 12/03/19

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

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

View Accounts

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COOPERS LETTINGS LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 34 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CLARK

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR MARK COOPER

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARLENE DAVIES

View Document

11/07/1611 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

13/07/1513 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/07/1116 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

10/08/1010 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/07/105 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE MARIE JEANNE DAVIES / 01/10/2009

View Document

03/07/103 July 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

16/03/0016 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 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