LET ME GO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Amended total exemption full accounts made up to 2024-02-29 |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
15/05/2515 May 2025 | Accounts for a dormant company made up to 2024-02-29 |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
28/02/2528 February 2025 | Appointment of Mr Jake Seal as a director on 2025-02-15 |
13/01/2513 January 2025 | Termination of appointment of Allan Anthony Reeves as a director on 2025-01-01 |
06/01/256 January 2025 | Director's details changed for Mr Michael Richard Seal on 2024-01-04 |
12/11/2412 November 2024 | Appointment of Mr Allan Anthony Reeves as a director on 2024-11-12 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-02-28 |
09/08/239 August 2023 | Termination of appointment of Elizabeth Pickering as a director on 2023-02-07 |
09/08/239 August 2023 | Appointment of Mr Michael Richard Seal as a director on 2023-02-07 |
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 |
09/08/239 August 2023 | Termination of appointment of Polly Steele as a director on 2023-02-07 |
21/04/2321 April 2023 | Confirmation statement made on 2023-02-06 with updates |
21/04/2321 April 2023 | Cessation of Polly Steele as a person with significant control on 2023-02-07 |
21/04/2321 April 2023 | Cessation of Elizabeth Anne Pickering as a person with significant control on 2023-02-07 |
21/04/2321 April 2023 | Notification of Orwo Limited as a person with significant control on 2023-02-07 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
05/10/215 October 2021 | Confirmation statement made on 2021-08-28 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/04/2016 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/05/1726 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | PREVSHO FROM 31/03/2017 TO 28/02/2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
13/03/1713 March 2017 | APPOINTMENT TERMINATED, DIRECTOR GEORGIOS TSITOS |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM |
22/04/1622 April 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/01/1622 January 2016 | 10/12/15 STATEMENT OF CAPITAL GBP 442501 |
26/02/1526 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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