LETS G£T PAID LTD

Company Documents

DateDescription
11/02/2511 February 2025 Termination of appointment of Eraste Muaka-Lusala as a director on 2025-02-11

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Registered office address changed from Apartment 42 Atlatic Apartments 21 Seagull Lane Newham London E16 1BZ United Kingdom to Oxygen the Oxygen Flat 115 Flat 115 London E16 1BL on 2023-03-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-01-15 with updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/01/2119 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/11/2011 November 2020 DIRECTOR APPOINTED MR ERASTE MUAKA-LUSALA

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR SAMIAT PARAMOLE

View Document

02/06/202 June 2020 CESSATION OF OLUKAYODE TERIBA AS A PSC

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MISS SAMIAT PARAMOLE

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLUKAYODE TERIBA

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 8 HANOVER AVENUE LONDON E16 1SD ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/174 December 2017 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