LETTING COMPLETE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/03/253 March 2025 Cessation of Peter Hartley Child as a person with significant control on 2025-02-27

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/01/2225 January 2022 Termination of appointment of Robert Watson as a director on 2022-01-12

View Document

23/07/2123 July 2021 Change of details for Mr Peter Hartley Child as a person with significant control on 2020-04-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONE HERITAGE COMPLETE LIMITED

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR JASON UPTON

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR GARY JOHNSTON

View Document

03/04/203 April 2020 COMPANY NAME CHANGED LETTING COMPLETE LTD CERTIFICATE ISSUED ON 03/04/20

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR MICHAEL CHARLES ASPINALL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR PETER HARTLEY CHILD

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTY CHILD

View Document

08/08/188 August 2018 CESSATION OF KIRSTY ELAINE CHILD AS A PSC

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR GARY IVOR JOHNSTON

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR ROBERT WATSON

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HARTLEY CHILD

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ALLEN

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, SECRETARY KIRSTY CHILD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY CHILD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 26/06/15 STATEMENT OF CAPITAL GBP 10

View Document

22/04/1622 April 2016 13/07/15 STATEMENT OF CAPITAL GBP 2.00

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/07/1529 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE LOUISE ALLEN / 24/06/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY CHILD / 24/06/2015

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY CHILD / 24/06/2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 31 LARKSPUR WAY ALVERTHORPE WAKEFIELD WF2 0FD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O LETTING COMPLETE UNITED BUSINESS CENTRE 1 MARINER COURT CALDER BUSINESS PARK WAKEFIELD WEST YORKSHIRE WF4 3FL

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/08/136 August 2013 DIRECTOR APPOINTED MISS MICHELLE LOUISE ALLEN

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 31 LARKSPUR WAY ALVERTHORPE WAKEFIELD WF2 0FD UNITED KINGDOM

View Document

25/06/1325 June 2013 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