LET US LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

12/04/2412 April 2024 Registered office address changed from 37 Murieston Crescent Edinburgh EH11 2LN Scotland to Holmwood House Holmwood Avenue Uddingston Glasgow G71 7AJ on 2024-04-12

View Document

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

View Accounts

05/02/245 February 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/03/2330 March 2023 Termination of appointment of Jan Logan as a director on 2023-03-28

View Document

30/03/2330 March 2023 Termination of appointment of James Murray Logan as a director on 2023-03-28

View Document

30/03/2330 March 2023 Cessation of James Murray Logan as a person with significant control on 2023-03-28

View Document

30/03/2330 March 2023 Notification of William Logan as a person with significant control on 2023-03-28

View Document

30/03/2330 March 2023 Appointment of Mr William Pearson Logan as a director on 2023-03-28

View Document

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

View Accounts

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

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

View Accounts

27/11/2027 November 2020 28/02/20 UNAUDITED ABRIDGED

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURRAY LOGAN / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAN LOGAN / 29/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MURRAY LOGAN / 29/03/2019

View Document

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

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM HOLMWOOD HOUSE 15 HOLMWOOD AVENUE UDDINGSTON GLASGOW G71 7AJ

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MRS JAN LOGAN

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/06/1622 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/07/1510 July 2015 PREVSHO FROM 31/05/2015 TO 28/02/2015

View Document

24/06/1524 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/07/149 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

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

View Accounts

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

01/07/131 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

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

View Accounts

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURRAY LOGAN / 25/01/2013

View Document

16/07/1216 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURRAY LOGAN / 25/07/2011

View Document

27/05/1127 May 2011 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