THE LETTINGS CLOUD LIMITED

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 Confirmation statement made on 2025-02-22 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/05/2428 May 2024 Previous accounting period extended from 2023-08-28 to 2024-02-28

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2022-08-28

View Document

19/10/2319 October 2023 Appointment of Miss Emily India Raine as a director on 2023-10-19

View Document

18/10/2318 October 2023 Registered office address changed from 2 Wilkinson Street Higham Burnley Lancashire BB12 9HE to 95 Gisburn Road Barrowford Lancashire BB9 6DX on 2023-10-18

View Document

29/08/2329 August 2023 Current accounting period shortened from 2022-08-29 to 2022-08-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2020-08-29

View Document

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

17/06/2117 June 2021 Resolutions

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

27/05/2027 May 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

22/07/1922 July 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ASHTON / 10/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP ASHTON / 10/08/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP ASHTON / 01/09/2016

View Document

23/08/1723 August 2017 CESSATION OF ROBERT INGHAM AS A PSC

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT INGHAM

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ASHTON / 31/08/2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT INGHAM / 31/08/2016

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/02/1517 February 2015 25/08/14 STATEMENT OF CAPITAL GBP 100

View Document

17/02/1517 February 2015 25/08/14 STATEMENT OF CAPITAL GBP 100

View Document

03/09/143 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR ROBERT INGHAM

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

13/09/1013 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ASHTON / 01/01/2010

View Document

21/08/0921 August 2009 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