LETS DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-10-24 with updates

View Document

24/10/2524 October 2025 NewChange of details for Mr Sharful Shamsuddin as a person with significant control on 2025-10-24

View Document

24/10/2524 October 2025 NewRegistered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2025-10-24

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

24/10/2324 October 2023 Cessation of Mohammed Shamsuddin as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Notification of Sharful Shamsuddin as a person with significant control on 2023-10-24

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Satisfaction of charge 086472840002 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 086472840001 in full

View Document

16/12/2116 December 2021 Appointment of Mr Sharful Shamsuddin as a director on 2021-12-16

View Document

26/11/2126 November 2021 Termination of appointment of Sharful Shamsuddin as a director on 2021-11-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MR SHARFUL SHAMSUDDIN

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/04/2023 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

20/03/1920 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086472840004

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED SHAMSUDDIN / 31/01/2018

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086472840003

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086472840002

View Document

25/09/1525 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 15/08/14 STATEMENT OF CAPITAL GBP 100

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086472840001

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

12/08/1312 August 2013 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