CROSS LETTS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, NO UPDATES

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR GERMAINE CROSS

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM WIMPOLE HOUSE, 29 WIMPOLE STREET LONDON W1G 8GP

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/09/1224 September 2012 COMPANY NAME CHANGED RYLSONS LIMITED CERTIFICATE ISSUED ON 24/09/12

View Document

17/09/1217 September 2012 DISS REQUEST WITHDRAWN

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR RICHARD CROSS

View Document

29/08/1229 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1215 August 2012 APPLICATION FOR STRIKING-OFF

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROSS

View Document

10/07/1210 July 2012 DISS40 (DISS40(SOAD))

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 FIRST GAZETTE

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED CROSS LETTS LIMITED CERTIFICATE ISSUED ON 13/04/12

View Document

19/07/1119 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANASTASIS FESHIAS

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR RICHARD CROSS

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR ANASTASIS FESHIAS

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MRS GERMAINE LOUISE CROSS

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

23/06/1023 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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