LETS GO MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

20/05/2520 May 2025 Change of details for Mr Lee David Eaton as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Director's details changed for Mr Lee David Eaton on 2025-05-19

View Document

19/05/2519 May 2025 Registered office address changed from Davies & Co Office 2 Merrydale House Linford Road Chadwell St. Mary Essex RM16 4LQ United Kingdom to Unit 18 Little Malgraves Industrial Estate Lower Dunton Road Upminster Essex RM14 3TE on 2025-05-19

View Document

19/05/2519 May 2025 Change of details for Mrs Tayne Louise Eaton as a person with significant control on 2025-05-19

View Document

21/03/2521 March 2025 Change of details for Mr Lee David Eaton as a person with significant control on 2025-01-01

View Document

20/03/2520 March 2025 Change of details for Mrs Tayne Louise Eaton as a person with significant control on 2025-01-01

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-05-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

31/07/2431 July 2024 Change of details for Mr Lee David Eaton as a person with significant control on 2024-07-01

View Document

30/07/2430 July 2024 Director's details changed for Miss Tayne Louise Eaton on 2024-07-01

View Document

30/07/2430 July 2024 Change of details for Mrs Tayne Louise Eaton as a person with significant control on 2024-07-01

View Document

30/07/2430 July 2024 Registered office address changed from Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ United Kingdom to Davies & Co Office 2 Merrydale House Linford Road Chadwell St. Mary Essex RM16 4LQ on 2024-07-30

View Document

30/07/2430 July 2024 Director's details changed for Mr Lee David Eaton on 2024-07-01

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

03/01/233 January 2023 Registered office address changed from 75 Elmcroft Road Ipswich Suffolk IP1 6nd England to Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 2023-01-03

View Document

03/01/233 January 2023 Change of details for Mrs Tayne Louise Gentle as a person with significant control on 2023-01-03

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-05-30

View Document

11/06/2111 June 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR LEE DAVID EATON

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE EATON

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM C/O MY ACCOUNTANCY SERVICES ESSEX LTD 48 BURGESS AVENUE STANFORD-LE-HOPE ESSEX SS17 0AZ

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYNE LOUISE GENTLE

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MISS TAYNE LOUISE EATON

View Document

31/10/1731 October 2017 CESSATION OF LEE DAVID EATON AS A PSC

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEE EATON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

10/06/1610 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM C/O MY ACCOUNTANCY SERVICES (ESSEX) LTD 35 RUNNYMEDE ROAD STANFORD-LE-HOPE ESSEX SS17 0JY UNITED KINGDOM

View Document

14/05/1414 May 2014 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