LETS-GO PROPERTY SERVICES LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024 Application to strike the company off the register

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/04/242 April 2024 Previous accounting period shortened from 2024-04-30 to 2023-11-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR TREVOR JOHN DOREY / 04/09/2019

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR TREVOR JOHN DOREY / 19/03/2020

View Document

18/11/1918 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR DOREY

View Document

04/06/194 June 2019 COMPANY NAME CHANGED LETS-GO LETTINGS LTD CERTIFICATE ISSUED ON 04/06/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RONALD DOREY

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

24/10/1724 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN DOREY / 30/03/2017

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM THE OLD POST OFFICE HOUSE C/O GLASSTEC HAMBLEDON ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6NN ENGLAND

View Document

31/03/1731 March 2017 CURREXT FROM 28/02/2017 TO 30/04/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

04/02/164 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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