LETSPACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

16/01/2516 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

21/11/2321 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

16/11/2216 November 2022 Registration of a charge with Charles court order to extend. Charge code 041942360017, created on 2022-04-11

View Document

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

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

09/12/209 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

19/12/1919 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/01/194 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY GALL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

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

View Accounts

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041942360016

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/11/1727 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041942360015

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041942360011

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041942360009

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041942360008

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041942360010

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041942360014

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041942360013

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041942360012

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAYER DIAMOND

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MAIR

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR JAMES ANDREW MAIR

View Document

22/05/1222 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 12/03/12 STATEMENT OF CAPITAL GBP 8

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/06/1129 June 2011 24/06/11 STATEMENT OF CAPITAL GBP 7

View Document

27/04/1127 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAYER DIAMOND / 01/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GALL / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MALLETT / 01/10/2009

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information