ABLEY LETCHFORD PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/01/2220 January 2022 Purchase of own shares.

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Cancellation of shares. Statement of capital on 2021-12-14

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Sub-division of shares on 2021-12-14

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

12/01/2212 January 2022 Director's details changed for Mr Shaun Letchford on 2022-01-04

View Document

12/01/2212 January 2022 Cessation of Shaun Letchford as a person with significant control on 2021-12-14

View Document

12/01/2212 January 2022 Cessation of Leigh Abley as a person with significant control on 2021-12-14

View Document

12/01/2212 January 2022 Notification of Abley Letchford Group Ltd as a person with significant control on 2021-12-14

View Document

12/01/2212 January 2022 Director's details changed for Mr Leigh Abley on 2022-01-04

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 3 TEALGATE CHARNHAM HUNGERFORD BERKSHIRE RG17 0YT ENGLAND

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MR SHAUN LETCHFORD / 21/05/2021

View Document

21/05/2121 May 2021 REGISTERED OFFICE CHANGED ON 21/05/2021 FROM THE DUTCH BARN BREMHILL GROVE FARM EAST TYTHERTON CHIPPENHAM WILTSHIRE SN15 4LX ENGLAND

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / LEIGH ABLEY / 21/05/2021

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM THE COACH HOUSE BREMHILL GROVE FARM EAST TYTHERTON CHIPPENHAM SN15 4LX ENGLAND

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / LEIGH ABLEY / 29/04/2021

View Document

29/04/2129 April 2021 PSC'S CHANGE OF PARTICULARS / MR SHAUN LETCHFORD / 29/04/2021

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ABLEY / 02/03/2021

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ABLEY / 16/02/2021

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN LETCHFORD / 16/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR SHAUN LETCHFORD / 20/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN LETCHFORD / 20/02/2019

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN LETCHFORD / 20/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH ABLEY / 20/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH ABLEY / 20/02/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM BREMHILL GROVE FARMHOUSE EAST TYTHERTON CHIPPENHAM WILTSHIRE SN15 4LX

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN LETCHFORD / 07/11/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

20/02/1420 February 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