LETETF DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Confirmation statement made on 2025-07-01 with no updates |
| 06/06/256 June 2025 | Change of details for Mrs Victoria Brown as a person with significant control on 2025-06-05 |
| 05/06/255 June 2025 | Director's details changed for Mrs Victoria Brown on 2025-06-05 |
| 21/01/2521 January 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
| 06/12/236 December 2023 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
| 21/04/2321 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/10/2131 October 2021 | Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
| 12/03/2012 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 17/02/2017 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
| 17/05/1917 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 24/04/1924 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
| 27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 30/03/1830 March 2018 | REGISTERED OFFICE CHANGED ON 30/03/2018 FROM 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD ENGLAND |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
| 10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 27/07/1627 July 2016 | DIRECTOR APPOINTED MRS VICTORIA BROWN |
| 26/07/1626 July 2016 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA BROWN |
| 20/10/1520 October 2015 | DIRECTOR APPOINTED MRS VICTORIA BROWN |
| 20/10/1520 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN |
| 02/07/152 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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