LET THERE BE BEER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2020-04-30

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2021-04-30

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2018-04-30

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2019-04-30

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Compulsory strike-off action has been discontinued

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

28/04/2228 April 2022 Confirmation statement made on 2021-04-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE DOWNING / 02/08/2016

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WENTWORTH / 02/08/2016

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE DOWNING

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY WENTWORTH

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

09/08/169 August 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

08/08/168 August 2016 24/04/15 STATEMENT OF CAPITAL GBP 1

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WENTWORTH / 24/04/2015

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MS JOSEPHINE DOWNING

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR GEOFFREY WENTWORTH

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM
39-41 THE PANTILES
TUNBRIDGE WELLS
KENT
TN2 5TE
UNITED KINGDOM

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE DOWNING / 24/04/2015

View Document

06/08/166 August 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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