PRESTONS LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewSecond filing of Confirmation Statement dated 2017-05-10

View Document

10/06/2510 June 2025 Appointment of Miss Deborah Ann Fish as a secretary on 2025-06-03

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

10/12/2410 December 2024 Change of details for Reeds Rains Ltd as a person with significant control on 2022-02-02

View Document

06/10/246 October 2024 Micro company accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

23/05/2323 May 2023 Appointment of Mr Paul Hardy as a director on 2023-05-04

View Document

15/05/2315 May 2023 Termination of appointment of Oliver Thomas Blake as a director on 2023-05-04

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

02/02/222 February 2022 Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-02-02

View Document

03/12/213 December 2021 Termination of appointment of Paul Hardy as a director on 2021-11-25

View Document

03/12/213 December 2021 Appointment of Mr Peter Bisset as a director on 2021-11-25

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BLAKE / 20/12/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/05/1715 May 2017 Confirmation statement made on 2017-05-10 with updates

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI FITZGERALD / 28/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 28/11/2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 2ND FLOOR, GATEWAY 2 HOLGATE PARK DRIVE YORK YO26 4GB ENGLAND

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/06/161 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY DEBBI EVANS

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

06/07/156 July 2015 SECRETARY APPOINTED SAPNA BEDI FITZGERALD

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HAYLE

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR PAUL HARDY

View Document

03/07/153 July 2015 DIRECTOR APPOINTED PETER RICHARD HAYLE

View Document

03/07/153 July 2015 DIRECTOR APPOINTED OLIVER BLAKE

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 19 PARK ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1PW

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM FIRST FLOOR 3-5A PARK ROAD LYTHAM ST ANNES LANCASHIRE FY8 1QX

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/04/1316 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1316 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 25010

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAMPION

View Document

17/05/1217 May 2012 31/03/12 STATEMENT OF CAPITAL GBP 10

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH EVANS / 29/07/2011

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH BRYAN / 28/07/2011

View Document

10/05/1110 May 2011 CURREXT FROM 31/05/2011 TO 31/07/2011

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

02/08/102 August 2010 SECRETARY APPOINTED MISS DEBORAH BRYAN

View Document

02/08/102 August 2010 02/08/10 STATEMENT OF CAPITAL GBP 3

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR RICHARD EVANS

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR RICHARD DARREN CHAMPION

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

10/05/1010 May 2010 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