LETS GO APP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

12/01/2512 January 2025 Accounts for a dormant company made up to 2024-02-28

View Document

12/01/2512 January 2025 Termination of appointment of Mark Greensmith as a director on 2025-01-01

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/01/245 January 2024 Accounts for a dormant company made up to 2023-02-28

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-01 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/03/221 March 2022 Registered office address changed from 15 107 Northern Angel 15 Dyche Street Manchester M4 4DS United Kingdom to 659 659 Uttoxetter Road Stoke on Trent ST3 5PZ on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from 659 659 Uttoxetter Road Stoke on Trent ST3 5PZ England to 659 Uttoxetter Road Stoke on Trent ST3 5PZ on 2022-03-01

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2022-02-21

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

21/02/2221 February 2022 Annual accounts for year ending 21 Feb 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 15 NORTHERN ANGEL DYCHE STREET MANCHESTER M4 4DS ENGLAND

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 1108 VAILEA COURT 1 RED BANK MANCHESTER M4 4FH

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM APARTMENT 1C 26 PALL MALL LIVERPOOL L3 6AE ENGLAND

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/172 February 2017 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