LETS SERVICE LIMITED

Company Documents

DateDescription
10/02/1710 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/06/163 June 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/04/151 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM
DALTON HOUSE 60 WINDSOR AVENUE
LONDON
SW19 2RR

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
C/O LETS SERVICE LTD
UNIT 22 WYVERN ESTATE, BEVERLEY WAY
NEW MALDEN
SURREY
KT3 4PH
ENGLAND

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JACKSON

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MRS WILLIAM RONALD JACKSON

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM C/O LETS SERVICE LTD UNIT 6 1-3 WYVERN ESTATE, BEVERLEY WAY NEW MALDEN SURREY KT3 4PH ENGLAND

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MRS HAZEL ANN LOCK

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SEENEY

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/04/116 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM DALTON HOUSE NO 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MURLEWSKI

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LOUISE MURLEWSKI / 19/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT SEENEY / 19/01/2010

View Document

02/02/102 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 53 HARE LANE CLAYGATE ESHER SURREY KT10 0QT

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURLEWSKI

View Document

20/01/0920 January 2009 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