LETCO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Change of details for Your-Move.Co.Uk Limited as a person with significant control on 2025-05-30

View Document

10/06/2510 June 2025 Appointment of Miss Deborah Ann Fish as a secretary on 2025-06-03

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

06/10/246 October 2024 Micro company accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Appointment of Mr Paul Hardy as a director on 2023-05-04

View Document

15/05/2315 May 2023 Termination of appointment of Oliver Thomas Blake as a director on 2023-05-04

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02

View Document

03/12/213 December 2021 Termination of appointment of Paul Hardy as a director on 2021-11-25

View Document

03/12/213 December 2021 Appointment of Mr Peter Bisset as a director on 2021-11-25

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

13/08/1913 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUR-MOVE.CO.UK LIMITED

View Document

10/12/1810 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/12/2018

View Document

06/12/186 December 2018 SECRETARY APPOINTED MRS SAPNA BEDI FITZGERALD

View Document

06/12/186 December 2018 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM RIDOWN BUILDING FULCRUM 2 SOLENT WAY WHITELEY HAMPSHIRE PO15 7FN ENGLAND

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR PAUL HARDY

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER WARREN

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN RIDGE

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HILL

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEATHERLAND

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR AARON BROWN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/05/1619 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/1613 May 2016 29/04/16 STATEMENT OF CAPITAL GBP 800

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR DARREN MICHAEL RIDGE

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR OLIVER WARREN

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR SIMON ALEXANDER JAMES HILL

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR AARON MAURICE BROWN

View Document

19/04/1619 April 2016 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