THE LETTINGS INSPECTOR LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

10/12/2410 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

26/03/2426 March 2024 Director's details changed for Mr John Andrew Campbell on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Ms Valerie Elizabeth Campbell on 2024-03-26

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

19/12/2319 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

28/03/2328 March 2023 Change of details for Ms Valerie Elizabeth Candlish as a person with significant control on 2023-03-22

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

29/11/2229 November 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

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Director's details changed for Ms Valerie Elizabeth Candlish on 2021-10-21

View Document

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

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 DIRECTOR APPOINTED MR JOHN ANDREW CAMPBELL

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE ELIZABETH CANDLISH / 15/12/2017

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MS VALERIE ELIZABETH CANDLISH / 15/12/2017

View Document

16/12/1716 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

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

View Accounts

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE ELIZABETH CANDLISH / 15/02/2016

View Document

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

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

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 PREVSHO FROM 05/04/2013 TO 31/03/2013

View Document

18/04/1318 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/05/119 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH

View Document

24/01/1124 January 2011 COMPANY NAME CHANGED BLACKWATER TRADING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/01/11

View Document

24/01/1124 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/04/1019 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ELIZABETH CANDLISH / 22/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/01/1026 January 2010 PREVEXT FROM 31/03/2009 TO 05/04/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 23/03/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 S366A DISP HOLDING AGM 22/09/06

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 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