YOUR LOCAL LETS LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mrs Joanna Matthews as a director on 2025-07-14

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

02/12/242 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

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

12/03/2412 March 2024 Change of details for Mr Francis James Dolley as a person with significant control on 2024-03-01

View Document

14/08/2314 August 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 Confirmation statement made on 2023-03-28 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

05/03/215 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCIS JAMES DOLLEY / 01/04/2018

View Document

31/10/1831 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

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

View Accounts

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 01/10/17 STATEMENT OF CAPITAL GBP 100

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR WILLIAM CHRISTOPHER STEVEN MATTHEWS

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

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

View Accounts

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR EMILY KYTE

View Document

23/12/1623 December 2016 31/03/16 UNAUDITED ABRIDGED

View Document

04/04/164 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMILY ROSE DOLLEY / 05/12/2015

View Document

22/12/1522 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

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES DOLLEY / 27/03/2014

View Document

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

View Accounts

28/03/1328 March 2013 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