LETS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/06/1114 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAME STREET LEGAL SERVICES LTD / 01/06/2011

View Document

14/06/1114 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM
2 SANDFORD LANE
HURST
READING
RG10 0SX
ENGLAND

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR SAME STREET LIMITED

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR JOE SETIAWAN

View Document

29/04/1129 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/08/104 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SAME STREET LIMITED / 02/06/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM
UNIT G8 EARLEY GATE
READING
BERKSHIRE
RG6 6AT

View Document

04/08/104 August 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAME STREET LEGAL SERVICES LTD / 02/06/2010

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM
78 SOUTH STREET
ILKESTON
DERBYSHIRE
DE7 5QJ

View Document

21/07/0921 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SAME STREET LEGAL SERVICES LTD / 20/07/2009

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAME STREET LIMITED / 20/07/2009

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM
18 STATION ROAD
ILKESTON
DERBYSHIRE
DE7 5LD

View Document

06/10/086 October 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM:
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

02/06/052 June 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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