LETIFY LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

21/10/2521 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/10/256 October 2025 NewMicro company accounts made up to 2025-05-31

View Document

05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 Application to strike the company off the register

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-05-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM BLACKSEA HOUSE 72 WILSON STREET LONDON EC2A 2DH ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 1.02

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOEL REUBEN / 19/02/2020

View Document

28/02/2028 February 2020 CESSATION OF AJAY BHATIA AS A PSC

View Document

21/02/2021 February 2020 CHANGE PERSON AS DIRECTOR

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR AJAY BHATIA

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL REUBEN / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA REUBEN / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN REUBEN / 20/02/2020

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 CURREXT FROM 31/12/2018 TO 31/05/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 92 MIDDLESEX STREET LONDON E1 7EZ UNITED KINGDOM

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA REUBEN / 04/01/2019

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

07/12/177 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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