LETCH PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Notification of Patricia Mary Letch as a person with significant control on 2023-01-05

View Document

11/01/2311 January 2023 Cessation of John Letch as a person with significant control on 2023-01-05

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

24/10/2224 October 2022 Previous accounting period shortened from 2022-01-29 to 2022-01-28

View Document

06/05/226 May 2022 Registered office address changed from 12-18 School Road Tilehurst Reading RG31 5AL England to 58 Guildford Street Chertsey KT16 9BE on 2022-05-06

View Document

04/05/224 May 2022 Termination of appointment of John Reginald Letch as a director on 2022-05-04

View Document

04/05/224 May 2022 Cessation of John Reginald Letch as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Notification of John Letch as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Previous accounting period shortened from 2021-01-30 to 2021-01-29

View Document

19/10/2119 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

27/07/2127 July 2021 Appointment of Mrs Patricia Mary Letch as a director on 2021-07-13

View Document

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/11/204 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105683580005

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 12 PARK LANE TILEHURST READING BERKSHIRE RG31 5DL ENGLAND

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105683580003

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105683580004

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105683580001

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105683580002

View Document

17/01/1717 January 2017 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