LETS DRIVE VEHICLE SOLUTIONS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Appointment of Mr Tasawar Ayaz as a director on 2024-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Sadaf Munir Malik as a director on 2024-01-31

View Document

31/01/2531 January 2025 Notification of Tasawar Ayaz as a person with significant control on 2024-01-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

31/01/2531 January 2025 Cessation of Sadaf Munir Malik as a person with significant control on 2024-01-31

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

18/11/2318 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Micro company accounts made up to 2022-08-31

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

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

View Accounts

17/05/2217 May 2022 Director's details changed for Mrs Sadaf Munir on 2022-01-01

View Document

17/05/2217 May 2022 Change of details for Mrs Sadaf Munir as a person with significant control on 2022-01-01

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-19 with updates

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2020-08-31

View Document

20/10/2120 October 2021 Registered office address changed from 88C High Street Felling Gateshead NE10 9LU United Kingdom to 83 Ducie Street Manchester M1 2JQ on 2021-10-20

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-03-19 with updates

View Document

19/10/2119 October 2021 Certificate of change of name

View Document

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

View Accounts

29/10/2029 October 2020 Registered office address changed from , Custom Built Cars Building 1st Floor, Condercum Road, Newcastle upon Tyne, NE4 8XN, England to 83 Ducie Street Manchester M1 2JQ on 2020-10-29

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MRS SADAF MALIK

View Document

24/10/1924 October 2019 Registered office address changed from , 1st Floor Office Custom Built Card, Conderlum Road, Newcastle upon Tyne, NE4 8XN to 83 Ducie Street Manchester M1 2JQ on 2019-10-24

View Document

24/10/1924 October 2019 COMPANY NAME CHANGED DRIVE EASY VEHICLE SOLUTIONS LTD CERTIFICATE ISSUED ON 24/10/19

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 1ST FLOOR OFFICE CUSTOM BUILT CARD CONDERLUM ROAD NEWCASTLE UPON TYNE NE4 8XN

View Document

08/10/198 October 2019 Registered office address changed from , Unit 9 Binns Street, Binns Street, Stalybridge, SK15 1TA, England to 83 Ducie Street Manchester M1 2JQ on 2019-10-08

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM UNIT 9 BINNS STREET BINNS STREET STALYBRIDGE SK15 1TA ENGLAND

View Document

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

View Accounts

19/03/1919 March 2019 Registered office address changed from , 9 Unit 9, Binns Street, Stalybridge, SK15 1TA, England to 83 Ducie Street Manchester M1 2JQ on 2019-03-19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 9 UNIT 9 BINNS STREET STALYBRIDGE SK15 1TA ENGLAND

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MS PALWASHA KHAN

View Document

19/03/1919 March 2019 COMPANY NAME CHANGED BENGALI FOOD LTD CERTIFICATE ISSUED ON 19/03/19

View Document

18/03/1918 March 2019 Registered office address changed from , Metrohouse 57 Pepper Road, Hunslet, Leeds, Yorkshire, LS10 2RU to 83 Ducie Street Manchester M1 2JQ on 2019-03-18

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM METROHOUSE 57 PEPPER ROAD HUNSLET LEEDS YORKSHIRE LS10 2RU

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARC FELDMAN

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

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

View Accounts

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

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

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

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

View Accounts

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

26/09/1526 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

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

View Accounts

02/05/152 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/08/1230 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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