LETT TECHNOLOGIES LTD.

Company Documents

DateDescription
21/06/2521 June 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/04/2224 April 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

05/11/215 November 2021 Confirmation statement made on 2021-08-18 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

25/10/1925 October 2019 25/10/19 STATEMENT OF CAPITAL GBP 100

View Document

04/10/194 October 2019 REDUCE ISSUED CAPITAL 06/09/2019

View Document

04/10/194 October 2019 SOLVENCY STATEMENT DATED 06/09/19

View Document

04/10/194 October 2019 STATEMENT BY DIRECTORS

View Document

18/08/1918 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 1

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR LEWYS THOMAS

View Document

19/06/1919 June 2019 SECRETARY APPOINTED MR LEWYS THOMAS

View Document

19/06/1919 June 2019 CESSATION OF RYAN GOFF AS A PSC

View Document

19/06/1919 June 2019 CESSATION OF LEWYS THOMAS AS A PSC

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN GOFF

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR LEWYS THOMAS

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR RYAN GOFF

View Document

05/03/195 March 2019 06/02/19 STATEMENT OF CAPITAL GBP 1

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN GOFF

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROSS MICHAEL WALKER / 06/02/2019

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWYS THOMAS

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 92 BRYN ROAD BRYNMILL SWANSEA SA2 0AS UNITED KINGDOM

View Document

06/02/196 February 2019 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