HG LETTINGS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 Registered office address changed from 69 Belmont Road London SE25 4QG to Beechcroft Farm House 26 Manor Road Upton Lovell Warminster Wiltshire BA12 0JW on 2025-09-11

View Document

22/07/2522 July 2025 Change of details for Mr James William Hugh Gough as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 Change of details for Miss Lucy Hopkins as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

14/06/2114 June 2021 Change of details for Mr James William Hugh Gough as a person with significant control on 2019-07-24

View Document

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HOPKINS

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / LUCY HOPKINS / 20/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM HUGH GOUGH / 20/07/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

17/04/1917 April 2019 19/03/19 STATEMENT OF CAPITAL GBP 200

View Document

01/04/191 April 2019 ADOPT ARTICLES 19/03/2019

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 8 WESTVIEW COURT 39 BELVEDERE ROAD LONDON SE19 2HJ

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/03/143 March 2014 DIRECTOR APPOINTED LUCY HOPKINS

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/07/1325 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

11/07/1111 July 2011 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