LET TWO LTD

Company Documents

DateDescription
14/06/2514 June 2025 NewFinal Gazette dissolved following liquidation

View Document

14/06/2514 June 2025 NewFinal Gazette dissolved following liquidation

View Document

14/03/2514 March 2025 Return of final meeting in a members' voluntary winding up

View Document

24/07/2324 July 2023 Registered office address changed from Hoyers Industrial Estate 517 Leeds Road Huddersfield West Yorkshire HD2 1YJ England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2023-07-24

View Document

22/07/2322 July 2023 Appointment of a voluntary liquidator

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Resolutions

View Document

22/07/2322 July 2023 Declaration of solvency

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-05-31

View Document

07/10/217 October 2021 Director's details changed for Mrs Dawn Marie Hunt on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from 1 the Meadows Lepton Huddersfield HD8 0JX England to Hoyers Industrial Estate 517 Leeds Road Huddersfield West Yorkshire HD2 1YJ on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mrs Dawn Marie Hunt on 2021-10-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MRS DAWN MARIE HUNT / 27/06/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNE RANGELEY

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 7 THE MEADOWS LEPTON HUDDERSFIELD WEST YORKSHIRE HD8 0JX

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LINDSEY RANGELEY / 12/05/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN MARIE HUNT / 12/05/2015

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 SAIL ADDRESS CREATED

View Document

03/06/113 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/05/1012 May 2010 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