THE LETTINGS ROOM LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewChange of details for Tirtlr Holdings Limited as a person with significant control on 2025-09-03

View Document

03/09/253 September 2025 NewRegistered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU to Samuel House Fox Valley Way Stocksbridge Sheffield S36 2AA on 2025-09-03

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

12/04/2412 April 2024 Director's details changed for Mrs Julie Jones on 2024-04-04

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/11/2310 November 2023 Director's details changed for Mrs Julie Jones on 2023-11-09

View Document

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

View Accounts

28/02/2328 February 2023 Accounts for a small company made up to 2022-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

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

View Accounts

15/02/2115 February 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DANIEL JONES / 14/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE JONES / 14/04/2020

View Document

16/04/2016 April 2020 SECRETARY'S CHANGE OF PARTICULARS / JULIE JONES / 14/04/2020

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068022590004

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068022590004

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068022590003

View Document

12/07/1812 July 2018 CESSATION OF LEE DANIEL JONES AS A PSC

View Document

12/07/1812 July 2018 CESSATION OF JULIE JONES AS A PSC

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIRTLR HOLDINGS LIMITED

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068022590002

View Document

23/06/1723 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068022590001

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/02/155 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

19/12/1419 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

11/02/1411 February 2014 DIRECTOR APPOINTED MRS JULIE JONES

View Document

05/02/145 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 SECRETARY APPOINTED JULIE JONES

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP WALKER

View Document

08/10/128 October 2012 06/06/12 STATEMENT OF CAPITAL GBP 100

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL WALKER / 05/12/2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL WALKER / 08/03/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL WALKER / 08/03/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL WALKER / 01/03/2011

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL WALKER / 01/03/2011

View Document

07/02/117 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR LEE DANIEL JONES

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL WALKER / 01/10/2009

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE HEELEY

View Document

14/04/1014 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

08/07/098 July 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

27/01/0927 January 2009 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