WE LET PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-23 with updates

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

13/03/2413 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

24/05/2324 May 2023 Director's details changed for Mr Wayne Barrie Eastman on 2023-05-19

View Document

24/05/2324 May 2023 Change of details for Mr Wayne Barrie Eastman as a person with significant control on 2023-05-19

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/12/217 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BARRIE EASTMAN / 13/10/2017

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR WAYNE EASTMAN / 13/10/2017

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BARRIE EASTMAN / 25/07/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 23 ST. JOHN STREET MANCHESTER M3 4DS

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

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

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

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

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/09/1226 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

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

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 SAIL ADDRESS CREATED

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 19 ST JOHNS STREET MANCHESTER M3 4DS

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE BARRIE EASTMAN / 23/07/2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 74 TIB STREET MANCHESTER M4 1LW UNITED KINGDOM

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

23/07/0923 July 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