LETS GO MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-14 with updates |
20/05/2520 May 2025 | Change of details for Mr Lee David Eaton as a person with significant control on 2025-05-19 |
19/05/2519 May 2025 | Director's details changed for Mr Lee David Eaton on 2025-05-19 |
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 |
19/05/2519 May 2025 | Change of details for Mrs Tayne Louise Eaton as a person with significant control on 2025-05-19 |
21/03/2521 March 2025 | Change of details for Mr Lee David Eaton as a person with significant control on 2025-01-01 |
20/03/2520 March 2025 | Change of details for Mrs Tayne Louise Eaton as a person with significant control on 2025-01-01 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-05-30 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-14 with updates |
31/07/2431 July 2024 | Change of details for Mr Lee David Eaton as a person with significant control on 2024-07-01 |
30/07/2430 July 2024 | Director's details changed for Miss Tayne Louise Eaton on 2024-07-01 |
30/07/2430 July 2024 | Change of details for Mrs Tayne Louise Eaton as a person with significant control on 2024-07-01 |
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 |
30/07/2430 July 2024 | Director's details changed for Mr Lee David Eaton on 2024-07-01 |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-30 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-14 with updates |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-05-30 |
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 |
03/01/233 January 2023 | Change of details for Mrs Tayne Louise Gentle as a person with significant control on 2023-01-03 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-05-30 |
11/06/2111 June 2021 | 30/05/20 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
14/07/2014 July 2020 | DIRECTOR APPOINTED MR LEE DAVID EATON |
14/07/2014 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE EATON |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
28/02/2028 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
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 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYNE LOUISE GENTLE |
31/10/1731 October 2017 | DIRECTOR APPOINTED MISS TAYNE LOUISE EATON |
31/10/1731 October 2017 | CESSATION OF LEE DAVID EATON AS A PSC |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, DIRECTOR LEE EATON |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
28/02/1728 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
10/06/1610 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/02/1613 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
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 |
14/05/1414 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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