STEVENAGE LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Office 20 Caxton Way Stevenage SG1 2XU on 2025-07-28

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-29

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

20/02/2420 February 2024 Change of details for Mr Richard William Leonard as a person with significant control on 2016-04-06

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

14/12/2314 December 2023 Registered office address changed from 9 Glebe View Walkern Stevenage Hertfordshire SG2 7PQ to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2023-12-14

View Document

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

View Accounts

28/02/2328 February 2023 Notification of Kathrine Natile Leonard as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Change of details for Mr Richard William Leonard as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MRS KATHRINE NATILE LEONARD

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

27/12/1927 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM LEONARD / 06/04/2016

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM LEONARD / 06/04/2016

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

07/04/177 April 2017 SAIL ADDRESS CREATED

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 38 UNION STREET HIGH BARNET EN5 4HZ UNITED KINGDOM

View Document

26/03/1426 March 2014 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