LET WC LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

04/02/244 February 2024 Application to strike the company off the register

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR WALID SOUKI

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

25/09/1525 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM CAXTON HOUSE OLD STATION ROAD LOUGHTON ESSEX IG10 4PE

View Document

03/03/153 March 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED RECRUITMENT DIVISIONS LIMITED CERTIFICATE ISSUED ON 23/04/13

View Document

04/01/134 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1221 June 2012 COMPANY NAME CHANGED LET WC LTD CERTIFICATE ISSUED ON 21/06/12

View Document

20/12/1120 December 2011 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