LETS COOK IT LTD

Company Documents

DateDescription
13/02/2513 February 2025 Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN England to St John's Chambers Love Street Chester CH1 1QY on 2025-02-13

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/05/2322 May 2023 Registered office address changed from Unit 6a & 7a Flint Road Saltney Ferry Chester CH4 0GZ United Kingdom to St Johns Chambers Love Street Chester CH1 1QN on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/08/1622 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN NEMCHUKOV

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KONSTANTIN NEMCHUKOV / 20/03/2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM C/O C/O CODDAN CPM 124 BAKER STREET LONDON W1U 6TY

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/05/1315 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM C/O C/O COODAN CPM 124 BAKER STREET LONDON W1U 6TY UNITED KINGDOM

View Document

01/08/121 August 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR KONSTANTIN NEMCHUKOV

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 124 BAKER STREET LONDON UK W1U 6TY UNITED KINGDOM

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR RYAN MUSCHETTE

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR KONSTANTIN NEMCHUKOV

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX ENGLAND

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED LTD FORMATIONS NO 68 LTD CERTIFICATE ISSUED ON 19/04/11

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR RYAN MUSCHETTE

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SPREADBURY

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SPREADBURY

View Document

30/03/1130 March 2011 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