LETS RENT HULL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

23/12/2423 December 2024 Registered office address changed from Eurolets Rear of 21-23 Newland Avenue Hull East Yorkshire HU5 3AG United Kingdom to Rear of 21-23 Newland Avenue Hull East Yorkshire HU5 3AG on 2024-12-23

View Document

04/11/244 November 2024 Certificate of change of name

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Registered office address changed from 5 the Woodlands Cottingham East Yorkshire HU16 5RP United Kingdom to Eurolets Rear of 21-23 Newland Avenue Hull East Yorkshire HU5 3AG on 2024-05-23

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-02-24 with updates

View Document

04/01/244 January 2024

View Document

03/01/243 January 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Secretary's details changed for Mr Steven Strafford on 2023-09-25

View Document

22/09/2322 September 2023 Director's details changed for Mr Steven Strafford on 2023-09-21

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

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

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LEONARD HODGSON

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINA STRAFFORD

View Document

26/02/2126 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2021

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

26/01/2126 January 2021 SECRETARY APPOINTED MR STEVEN STRAFFORD

View Document

11/12/2011 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/2011 December 2020 Incorporation

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