LET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

16/09/2516 September 2025 NewCessation of Vikki Parti as a person with significant control on 2024-02-26

View Document

16/09/2516 September 2025 NewNotification of Ashim Parti as a person with significant control on 2024-03-07

View Document

27/05/2527 May 2025 Current accounting period extended from 2025-02-28 to 2025-05-31

View Document

27/05/2527 May 2025 Appointment of Mrs Anu Parti as a director on 2025-04-01

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

18/02/2518 February 2025 Notification of Maypel Limited as a person with significant control on 2024-03-07

View Document

18/02/2518 February 2025 Cessation of Ashim Parti as a person with significant control on 2024-03-07

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Notification of Vikki Parti as a person with significant control on 2024-02-26

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

05/03/245 March 2024 Change of share class name or designation

View Document

05/03/245 March 2024 Particulars of variation of rights attached to shares

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Second filing of Confirmation Statement dated 2023-11-13

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-01 with updates

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANU PARTI

View Document

26/06/2026 June 2020 CESSATION OF ANU PARTI AS A PSC

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR ASHIM PARTI / 25/06/2020

View Document

29/04/2029 April 2020 CESSATION OF JETSTREAM LTD AS A PSC

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHIM PARTI

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/11/1913 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

02/11/182 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/10/1717 October 2017 28/02/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/07/1520 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/07/1520 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/07/1520 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1520 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063408370006

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063408370005

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

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

View Accounts

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM UNIT 1 GRANVILLE ROAD LONDON NW2 2LD ENGLAND

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 8 HERBAL HILL LONDON EC1R 5EJ ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

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

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKKI PARTI / 01/01/2011

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/08/1214 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/08/1129 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 PREVEXT FROM 31/08/2010 TO 28/02/2011

View Document

30/09/1030 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/09/109 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM NEW BUDLEIGH POPES DRIVE FINCHLEY LONDON N3 1QF UNITED KINGDOM

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY ASHIM PARTI

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR NOMINEE DIRECTOR LTD

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY NOMINEE SECRETARY LTD

View Document

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

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR VIKKI PARTI

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MR ASHIM PARTI

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

13/08/0713 August 2007 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