LET ME 2 LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025 Application to strike the company off the register

View Document

15/04/2515 April 2025 Termination of appointment of Tifaine Grace Noyes as a director on 2024-11-01

View Document

15/04/2515 April 2025 Appointment of Mr Muhammad Ashfaq as a director on 2024-11-01

View Document

15/04/2515 April 2025 Cessation of Tifaine Grace Noyes as a person with significant control on 2024-11-01

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

15/04/2515 April 2025 Notification of Muhammad Ashfaq as a person with significant control on 2024-11-01

View Document

15/04/2515 April 2025 Termination of appointment of Tifaine Noyes as a secretary on 2024-11-01

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Confirmation statement made on 2024-10-24 with no updates

View Document

16/01/2516 January 2025 Termination of appointment of David Noyes as a director on 2024-11-01

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

01/12/231 December 2023 Appointment of Mr David Noyes as a director on 2023-12-01

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2319 May 2023 Registered office address changed from 167C High Street Strood Kent ME2 4th to Basement Office, Riseley House 4 New Road Rochester ME1 1BD on 2023-05-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-10-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/11/1928 November 2019 PREVSHO FROM 31/10/2019 TO 31/12/2018

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIFAINE NOYES

View Document

11/10/1911 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS TIFAINE NOYES / 07/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS TIFAINE GRACE NOYES / 07/10/2019

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MISS TIFAINE GRACE NOYES

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

10/04/1910 April 2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 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