LET LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 16/09/2516 September 2025 New | Cessation of Vikki Parti as a person with significant control on 2024-02-26 |
| 16/09/2516 September 2025 New | Notification of Ashim Parti as a person with significant control on 2024-03-07 |
| 27/05/2527 May 2025 | Current accounting period extended from 2025-02-28 to 2025-05-31 |
| 27/05/2527 May 2025 | Appointment of Mrs Anu Parti as a director on 2025-04-01 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with updates |
| 18/02/2518 February 2025 | Notification of Maypel Limited as a person with significant control on 2024-03-07 |
| 18/02/2518 February 2025 | Cessation of Ashim Parti as a person with significant control on 2024-03-07 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-02-29 |
| 08/03/248 March 2024 | Notification of Vikki Parti as a person with significant control on 2024-02-26 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-02-26 with updates |
| 07/03/247 March 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
| 05/03/245 March 2024 | Change of share class name or designation |
| 05/03/245 March 2024 | Particulars of variation of rights attached to shares |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 20/02/2420 February 2024 | Second filing of Confirmation Statement dated 2023-11-13 |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-11-13 with updates |
| 03/07/233 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 05/08/215 August 2021 | Confirmation statement made on 2021-07-01 with updates |
| 05/07/215 July 2021 | Registered office address changed from Unit 1 146-148 Granville Road London NW2 2LD to Stanhope House 1st Floor 4-8 Highgate High Street London N6 5JL on 2021-07-05 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
| 26/06/2026 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANU PARTI |
| 26/06/2026 June 2020 | CESSATION OF ANU PARTI AS A PSC |
| 26/06/2026 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ASHIM PARTI / 25/06/2020 |
| 29/04/2029 April 2020 | CESSATION OF JETSTREAM LTD AS A PSC |
| 23/04/2023 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHIM PARTI |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 13/11/1913 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 02/11/182 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 17/10/1717 October 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 06/10/166 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 02/06/162 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 20/07/1520 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 20/07/1520 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 20/07/1520 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 20/07/1520 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 14/07/1514 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063408370006 |
| 14/07/1514 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063408370005 |
| 05/06/155 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 08/01/158 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 08/01/158 January 2015 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM UNIT 1 GRANVILLE ROAD LONDON NW2 2LD ENGLAND |
| 05/11/145 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 26/09/1426 September 2014 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 8 HERBAL HILL LONDON EC1R 5EJ ENGLAND |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM UNIT4, GRANVILLE ROAD INDUSTRIAL ESTATE 146-148, GRANVILLE ROAD LONDON NW2 2LD |
| 16/01/1416 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIKKI PARTI / 01/01/2011 |
| 16/01/1416 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/03/1328 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 03/10/123 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 14/08/1214 August 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 26/11/1126 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 06/09/116 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 29/08/1129 August 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
| 26/05/1126 May 2011 | PREVEXT FROM 31/08/2010 TO 28/02/2011 |
| 30/09/1030 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 09/09/109 September 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
| 28/07/1028 July 2010 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM NEW BUDLEIGH POPES DRIVE FINCHLEY LONDON N3 1QF UNITED KINGDOM |
| 17/06/1017 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 02/06/102 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/04/1028 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
| 14/08/0914 August 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
| 12/05/0912 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
| 19/09/0819 September 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
| 26/06/0826 June 2008 | APPOINTMENT TERMINATED SECRETARY ASHIM PARTI |
| 23/04/0823 April 2008 | APPOINTMENT TERMINATED DIRECTOR NOMINEE DIRECTOR LTD |
| 23/04/0823 April 2008 | APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD |
| 22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
| 22/04/0822 April 2008 | DIRECTOR APPOINTED MR VIKKI PARTI |
| 22/04/0822 April 2008 | SECRETARY APPOINTED MR ASHIM PARTI |
| 03/09/073 September 2007 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
| 13/08/0713 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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