LETS WORK GROUP LIMITED

Company Documents

DateDescription
24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR SEEMAB ALI

View Document

24/12/1324 December 2013 DISS40 (DISS40(SOAD))

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/12/1321 December 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

21/12/1321 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

21/12/1321 December 2013 DIRECTOR APPOINTED MR SEEMAB ALI

View Document

21/12/1321 December 2013 REGISTERED OFFICE CHANGED ON 21/12/2013 FROM
7A MARKET STREET
WATFORD
WD18 0PB
UNITED KINGDOM

View Document

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/07/1326 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

08/05/128 May 2012 DIRECTOR APPOINTED OMAIR ALI DITTA

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR SEEMAB ALI

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM
16 CAPTAINS CLOSE
CHESHAM
BUCKINGHAMSHIRE
HP5 2PP
UNITED KINGDOM

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR SHAZAD SOHAIL

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR SHAZAD AQEEL SOHAIL

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM C/O AHMED & CO 148 FOREST ROAD LONDON E17 6JQ UNITED KINGDOM

View Document

01/02/121 February 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY SALMA ALI

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 226 POWDER MILL LANE TWICKENHAM TW2 6EJ UNITED KINGDOM

View Document

19/11/1119 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

23/03/1123 March 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 164 PINNER ROAD HARROW MIDDLESEX HA1 4JJ UNITED KINGDOM

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/12/0922 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: GISTERED OFFICE CHANGED ON 23/09/2008 FROM 127 CHARTRIDGE LANE CHESHAM BUCKS HP5 2SE

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

17/01/0817 January 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: G OFFICE CHANGED 17/01/08 AUDLEY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: G OFFICE CHANGED 17/01/08 127 CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2SE

View Document

17/01/0817 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0817 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: G OFFICE CHANGED 18/09/06 351 DUNSTABLE ROAD LUTON BEDS LU4 8BY

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: G OFFICE CHANGED 17/11/05 351 DUNSTABLE ROAD LUTON BEDFORDSHIRE LU4 8BY

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 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