LETTINGWEB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-05-09 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN SIBBALD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEWS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

02/03/172 March 2017 29/04/16 STATEMENT OF CAPITAL GBP 6379.00075

View Document

02/03/172 March 2017 29/04/16 STATEMENT OF CAPITAL GBP 6356.4405

View Document

02/03/172 March 2017 ADOPT ARTICLES 29/04/2016

View Document

02/03/172 March 2017 CONSOLIDATION 29/04/16

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR RICHARD ANDREW HARDIE MATTHEWS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1530 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEVE TIGAR

View Document

17/12/1417 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE TIGAR / 31/05/2014

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR STEVEN CHRISTOPHER SIBBALD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM C/O KINGSFORD HOUSE 14 ALBANY STREET EDINBURGH EH1 3QB

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 26 DUBLIN STREET EDINBURGH EH3 6NN SCOTLAND

View Document

29/01/1429 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/02/1325 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR STEVE TIGAR

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN BROWN

View Document

04/02/114 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MR KEVIN CHRISTIE BROWN

View Document

24/05/1024 May 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CARLYLE / 09/01/2010

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 09/01/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 SECRETARY APPOINTED HBJGW SECRETARIAL LIMITED

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 36A ALBANY STREET EDINBURGH EH1 3QH

View Document

01/07/081 July 2008 RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS; AMEND

View Document

18/03/0818 March 2008 RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY SF SECRETARIES LIMITED

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR ELIE CHILTON

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

26/01/0726 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 09/01/06; CHANGE OF MEMBERS

View Document

17/01/0617 January 2006 PARTIC OF MORT/CHARGE *****

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

15/04/0515 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

07/04/057 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/055 March 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 NC INC ALREADY ADJUSTED
01/11/04

View Document

16/11/0416 November 2004 HIVE-UP AGREEMENT, 01/11/04

View Document

16/11/0416 November 2004 NC INC ALREADY ADJUSTED
01/11/04

View Document

16/11/0416 November 2004 £ NC 100/10000 01/11/

View Document

16/11/0416 November 2004 £ NC 10000/12500 01/11/

View Document

04/11/044 November 2004 COMPANY NAME CHANGED BLP 2003-09 LIMITED CERTIFICATE ISSUED ON 04/11/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 130 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HF

View Document

20/02/0320 February 2003 MEMORANDUM OF ASSOCIATION

View Document

09/01/039 January 2003 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