THE LETTING FACTOR & ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/11/2124 November 2021 Registered office address changed from PO Box 76841 Camberwell London SE5 5LQ England to C/O Accountancy Business Centre Digital Ltd 2a Crampton Road London SE20 7AT on 2021-11-24

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 DIRECTOR APPOINTED MS MARION OWENS

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION OWENS

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 55A DENMARK HILL LONDON SE5 8RS

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLARY JANE ISAAC

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR HILARY ISAAC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

28/12/1428 December 2014 DIRECTOR APPOINTED MRS HILARY JANE ISAAC

View Document

16/12/1416 December 2014 SECRETARY APPOINTED JEFFREY COLBERT WARREN

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR SANDHYA ANAND

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY SANDHYA ANAND

View Document

24/11/1424 November 2014 SECRETARY APPOINTED SANDHYA ANAND

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY SHARON CADOGAN

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, SECRETARY SANDHYA ANAND

View Document

09/09/149 September 2014 SECRETARY APPOINTED SHARON CADOGAN

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR CLIFF JOHNSON

View Document

01/05/141 May 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