LETMORE GROUP LTD

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

11/07/2411 July 2024 Termination of appointment of David Kerry Plumtree as a director on 2024-06-30

View Document

11/07/2411 July 2024 Appointment of Mr Adrian Paul Scott as a director on 2024-06-30

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024 Statement of capital on 2024-07-03

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

12/12/2312 December 2023 Change of details for Countrywide Estate Agents Limited as a person with significant control on 2023-12-11

View Document

02/09/232 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/08/233 August 2023 Change of details for Countrywide Estate Agents as a person with significant control on 2023-06-02

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

13/10/2213 October 2022 Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on 2022-10-03

View Document

13/10/2213 October 2022 Appointment of Mr David Kerry Plumtree as a director on 2022-09-27

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

14/12/2114 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

08/12/218 December 2021

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ELIZABETH LEA CLARKE / 18/03/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 18/03/2019

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 06/07/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/01/1819 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRYWIDE ESTATE AGENTS

View Document

20/10/1720 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDS

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MRS. ADRIENNE ELIZABETH LEA CLARKE

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN IRBY

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 26/03/2015

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MATTHEW IRBY / 12/04/2016

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRISON

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY JULIAN IRBY

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

15/07/1415 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN MATTHEW IRBY / 04/04/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MATTHEW IRBY / 04/04/2013

View Document

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 04/04/2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM C/O C/O COUNTRYWIDE RESIDENTIAL LETTINGS 4TH FLOOR THAMESGATE HOUSE VICTORIA AVENUE SOUTHEND-ON-SEA SS2 6DF UNITED KINGDOM

View Document

04/04/134 April 2013 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN HARRISON / 01/06/2012

View Document

10/08/1210 August 2012 SECRETARY APPOINTED MR JULIAN MATTHEW IRBY

View Document

18/07/1218 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

19/07/1119 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM C/O J IRBY / COUNTRYWIDE RESIDENTIAL LETTINGS CENTRAL HOUSE CLIFFTOWN ROAD SOUTHEND-ON-SEA SS1 1AB UNITED KINGDOM

View Document

29/03/1129 March 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

30/07/1030 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

24/07/1024 July 2010 DIRECTOR APPOINTED MR JULIAN MATTHEW IRBY

View Document

24/07/1024 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR APPOINTED MR GRAHAM MARTIN HARRISON

View Document

24/07/1024 July 2010 DIRECTOR APPOINTED MR JOHN PETER HARDS

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, SECRETARY LAURENCE HUNT

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE HUNT

View Document

24/07/1024 July 2010 REGISTERED OFFICE CHANGED ON 24/07/2010 FROM JACKSON HOUSE 95 STATION ROAD LONDON E4 7BU

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP SPENCER

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRUSSELL

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 COMPANY NAME CHANGED THE PMSFB CORPORATION LIMITED CERTIFICATE ISSUED ON 07/07/06

View Document

25/11/0525 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ADOPT ARTICLES 28/04/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

25/11/9925 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/991 September 1999 NEW SECRETARY APPOINTED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 SECRETARY RESIGNED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 COMPANY NAME CHANGED NEROPART LIMITED CERTIFICATE ISSUED ON 24/08/99

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

08/07/998 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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