LET ME GO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Amended total exemption full accounts made up to 2024-02-29

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

15/05/2515 May 2025 Accounts for a dormant company made up to 2024-02-29

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

28/02/2528 February 2025 Appointment of Mr Jake Seal as a director on 2025-02-15

View Document

13/01/2513 January 2025 Termination of appointment of Allan Anthony Reeves as a director on 2025-01-01

View Document

06/01/256 January 2025 Director's details changed for Mr Michael Richard Seal on 2024-01-04

View Document

12/11/2412 November 2024 Appointment of Mr Allan Anthony Reeves as a director on 2024-11-12

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/08/239 August 2023 Termination of appointment of Elizabeth Pickering as a director on 2023-02-07

View Document

09/08/239 August 2023 Appointment of Mr Michael Richard Seal as a director on 2023-02-07

View Document

09/08/239 August 2023 Registered office address changed from Stonesfield House High Street Lyneham Chipping Norton Oxfordshire OX7 6QL England to Black Hangar Studios Lasham Airfield Lasham Alton Hampshire GU34 5SR on 2023-08-09

View Document

09/08/239 August 2023 Termination of appointment of Polly Steele as a director on 2023-02-07

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-02-06 with updates

View Document

21/04/2321 April 2023 Cessation of Polly Steele as a person with significant control on 2023-02-07

View Document

21/04/2321 April 2023 Cessation of Elizabeth Anne Pickering as a person with significant control on 2023-02-07

View Document

21/04/2321 April 2023 Notification of Orwo Limited as a person with significant control on 2023-02-07

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/04/2016 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/05/1726 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 PREVSHO FROM 31/03/2017 TO 28/02/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGIOS TSITOS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

22/04/1622 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 10/12/15 STATEMENT OF CAPITAL GBP 442501

View Document

26/02/1526 February 2015 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