LET IT (UK) LTD

Company Documents

DateDescription
09/09/259 September 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

11/07/2511 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

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

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

01/02/241 February 2024 Change of details for Mr Michael Rodney Grimsted as a person with significant control on 2016-07-08

View Document

24/11/2324 November 2023 Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP United Kingdom to 3 Seavale Road Clevedon BS21 7QB on 2023-11-24

View Document

24/11/2324 November 2023 Change of details for Mr Michael Rodney Grimsted as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Director's details changed for Mr Michael Rodney Grimsted on 2023-11-24

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

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

View Accounts

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

06/07/216 July 2021 Registered office address changed from Redwood, 65 Bristol Road Keynsham Bristol BS31 2WB England to Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB on 2021-07-06

View Document

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

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

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

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

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, SECRETARY SHAUN MILES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

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

View Accounts

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 2 BEACONSFIELD ROAD KNOWLE BRISTOL BS4 2JF ENGLAND

View Document

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

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 2 NORTHSIDE WELLS ROAD CHILCOMPTON RADSTOCK BA3 4ET ENGLAND

View Document

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

View Accounts

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 4 NORTHSIDE WELLS ROAD CHILCOMPTON RADSTOCK BA3 4ET

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

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

View Accounts

14/07/1514 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

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

View Accounts

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

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

View Accounts

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

08/02/128 February 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 7 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 42 PARKWAY MIDSOMER NORTON RADSTOCK BA3 2HE ENGLAND

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/09/1023 September 2010 SECRETARY APPOINTED MR SHAUN MILES

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY SOUTH WEST REGISTRARS LIMITED

View Document

23/09/1023 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM PETHERICKS & GILLARD 124 HIGH STREET, MIDSOMER NORTON BATH BA3 2DA

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRIMSTED / 01/02/2008

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

07/02/007 February 2000 EXEMPTION FROM APPOINTING AUDITORS 26/08/99

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 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