LET WITH US LTD
Company Documents
Date | Description |
---|---|
10/05/2510 May 2025 | Compulsory strike-off action has been suspended |
10/05/2510 May 2025 | Compulsory strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
28/08/2428 August 2024 | Compulsory strike-off action has been discontinued |
27/08/2427 August 2024 | Change of details for Mr Simon Julian De Havilland as a person with significant control on 2024-08-27 |
27/08/2427 August 2024 | Confirmation statement made on 2023-11-16 with updates |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
27/04/2327 April 2023 | Micro company accounts made up to 2021-12-31 |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
30/01/2330 January 2023 | Termination of appointment of Simon Julian De Havilland as a director on 2023-01-25 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-16 with updates |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
24/11/2124 November 2021 | Registered office address changed from 33 High Street Huntingdon PE29 3AQ United Kingdom to 16 Trafalgar Way Bar Hill Cambridge CB23 8SQ on 2021-11-24 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES |
19/05/2019 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT : RICHARD MARK DE HAVILLAND |
19/05/2019 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT : RICHARD MARK DE HAVILLAND |
18/05/2018 May 2020 | CESSATION OF WILL DE HAVILLAND AS A PSC |
18/05/2018 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JULIAN DE HAVILLAND |
18/05/2018 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT : SIMON DE HAVILLAND |
15/05/2015 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT : SIMON DE HAVILLAND |
14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JULIAN DE HAVILLAND |
14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR WILL DE HAVILLAND |
13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 133 HIGH STREET HUNTINGDON PE29 3AQ |
12/05/2012 May 2020 | REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 108 HIGH STREET RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1BS ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/08/197 August 2019 | DIRECTOR APPOINTED MR SIMON JULIAN DE HAVILLAND |
07/08/197 August 2019 | APPOINTMENT TERMINATED, DIRECTOR LESLEY DE HAVILLAND |
07/08/197 August 2019 | DIRECTOR APPOINTED MR JULIAN WILLIAM DE HAVILLAND |
07/08/197 August 2019 | DIRECTOR APPOINTED MR RICHARD MARK DE HAVILLAND |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM C/O ROGER TAYLOR-WHITING & PARTNERS 108 HIGH STREET RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 1BS ENGLAND |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
19/04/1719 April 2017 | CURRSHO FROM 31/10/2016 TO 31/12/2015 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
07/03/167 March 2016 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 29 ROBERTSON WAY SAPLEY HUNTINGDON PE28 2GG |
16/11/1516 November 2015 | DIRECTOR APPOINTED MRS LESLEY DE HAVILLAND |
16/11/1516 November 2015 | Annual return made up to 16 November 2015 with full list of shareholders |
01/10/151 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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