LETS 2 SHARE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of a liquidator

View Document

22/07/2522 July 2025 NewRegistered office address changed from 18 Napier House Elva Way Bexhill on Sea East Sussex TN39 5BF England to C/O Opus Restructuring Llp 322 High Holborn London WC1V 7PB on 2025-07-22

View Document

28/05/2528 May 2025 Order of court to wind up

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

26/03/2526 March 2025 Cessation of Tracey Love as a person with significant control on 2025-03-12

View Document

26/03/2526 March 2025 Change of details for Miss Claire Jane Woolford as a person with significant control on 2025-03-12

View Document

06/03/256 March 2025 Termination of appointment of Tracey Love as a director on 2025-03-04

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

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

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

18/06/2118 June 2021 Registered office address changed from 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE to 18 Napier House Elva Way Bexhill on Sea East Sussex TN39 5BF on 2021-06-18

View Document

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

View Accounts

21/09/2021 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL SALLOWS

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR GIANLUCA VENDITTO

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BOLES

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARDSON

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR GENNARO VENDITTO

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BIRD

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO GANADU

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MISS CLAIRE JANE WOOLFORD

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BATES

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR JOHN BIRD

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ UNITED KINGDOM

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANLUCA VENDITTO / 01/12/2015

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR NICHOLAS PAUL TAYLOR

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR MATTHEW BENJAMIN BATES

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED DANIEL EDWARD SALLOWS

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MARK ANDREW BOLES

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR GENNARO VENDITTO

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR SIMON JOHN RICHARDSON

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIAN LUCA VENDITTO / 05/05/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO GANADU / 05/05/2015

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIAN LUCA VENDITTO / 21/05/2015

View Document

19/01/1519 January 2015 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