LETTON NOTABLE LTD

Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-01-31

View Document

19/03/2419 March 2024 Termination of appointment of Ben Porter as a director on 2024-03-14

View Document

19/03/2419 March 2024 Registered office address changed from 60 Rowan Avenue Beverley HU17 9UN United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-19

View Document

19/03/2419 March 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14

View Document

19/03/2419 March 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14

View Document

19/03/2419 March 2024 Cessation of Ben Porter as a person with significant control on 2024-03-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 5 JOSLINGS CLOSE LONDON W12 7DF ENGLAND

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR WARREN BROOKS

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR VOLVINO DO REGO

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOLVINO DO REGO

View Document

03/05/193 May 2019 CESSATION OF WARREN BROOKS AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR FREDDIE INGRAM

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN BROOKS

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM FLAT 50, BAIRD HOUSE, WHITE CITY ESTATE LONDON W12 7PS UNITED KINGDOM

View Document

01/02/191 February 2019 CESSATION OF FREDDIE GEORGE INGRAM AS A PSC

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR WARREN BROOKS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB ENGLAND

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR FREDDIE GEORGE INGRAM

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDDIE GEORGE INGRAM

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

17/08/1817 August 2018 CESSATION OF TERENCE DUNNE AS A PSC

View Document

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information