LETWELL PROPERTIES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/12/2230 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

28/03/2228 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN ALLEN BAXTER / 13/06/2019

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 34 PLEASANT AVENUE GREAT HOUGHTON BARNSLEY SOUTH YORKSHIRE S72 0BS ENGLAND

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/03/1912 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN JEFFRIES

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SILLETT

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR LYNSEY JEFFRIES

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY SILLETT

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM SHAW LANE BUSINESS PARK SHAW LANE BARNSLEY SOUTH YORKSHIRE S70 6EH

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR STEVEN ALLEN BAXTER

View Document

24/06/1524 June 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

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

View Accounts

24/03/1524 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

31/03/1431 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

20/05/1220 May 2012 DIRECTOR APPOINTED MRS LYNSEY JEFFRIES

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SILLETT

View Document

20/05/1220 May 2012 DIRECTOR APPOINTED MR BARRY SILLETT

View Document

20/05/1220 May 2012 DIRECTOR APPOINTED MR ALLAN CRAIG JEFFRIES

View Document

20/05/1220 May 2012 DIRECTOR APPOINTED MRS CHRISTINE SILLETT

View Document

20/05/1220 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SILLETT

View Document

30/03/1230 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 29 WHEATCROFTS BARNSLEY SOUTH YORKSHIRE S70 6BZ

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1131 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SILLETT

View Document

30/04/1030 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SILLETT / 01/01/2010

View Document

19/03/1019 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARRY SILLETT / 01/01/2010

View Document

25/06/0925 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 DISS40 (DISS40(SOAD))

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SILLETT / 31/01/2008

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 14 PENNYFIELDS BOLTON UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 8EZ

View Document

18/09/0718 September 2007 COMPANY NAME CHANGED LETWELL RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 18/09/07

View Document

12/09/0712 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 18 CARRFIELD LANE BOLTON-UPON-DEARNE ROTHERHAM S63 8AQ

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 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