LET'S SHIELD LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Director's details changed for Mrs Joan Susan James on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Change of details for Mrs Joan Susan James as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Miss Emma Jane Morby on 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-11 with updates

View Document

30/04/2430 April 2024 Registered office address changed from Higher Maddox Down Farm Long Lane Combe Martin Ilfracombe EX34 0PA United Kingdom to Welcombe Home Barn Welcombe Farm Swimbridge EX32 0RB on 2024-04-30

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

18/05/2318 May 2023 Change of details for Miss Emma Jane Morby as a person with significant control on 2023-01-01

View Document

17/05/2317 May 2023 Notification of Joan Susan James as a person with significant control on 2023-01-01

View Document

17/05/2317 May 2023 Appointment of Mrs Joan Susan James as a director on 2023-01-01

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

18/01/2318 January 2023 Registered office address changed from 8 Grove Lane Great Kimble Bucks HP17 9TR United Kingdom to Higher Maddox Down Farm Long Lane Combe Martin Ilfracombe EX34 0PA on 2023-01-18

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MS JOAN SUSAN JAMES / 29/10/2019

View Document

13/03/1913 March 2019 CESSATION OF EMMA JANE MORBY AS A PSC

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN JAMES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SHEPPARD

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

24/10/1824 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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