LETMAN GROUP LIMITED

Company Documents

DateDescription
28/12/2328 December 2023 Final Gazette dissolved following liquidation

View Document

28/12/2328 December 2023 Final Gazette dissolved following liquidation

View Document

28/09/2328 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/229 November 2022 Liquidators' statement of receipts and payments to 2022-09-19

View Document

05/10/215 October 2021 Registered office address changed from Watergate Building New Crane Street Chester CH1 4JE United Kingdom to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 2021-10-05

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Appointment of a voluntary liquidator

View Document

04/10/214 October 2021 Statement of affairs

View Document

04/10/214 October 2021 Resolutions

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

14/08/1814 August 2018 PREVSHO FROM 30/11/2018 TO 31/03/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MISS MARGARET GEMMA FERGUSON / 28/11/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CESSATION OF MARGARET GEMMA FERGUSON AS A PSC

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MISS MARGARET FERGUSON / 28/11/2017

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LETTMAN / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR MATTHEW JOHN LETTMAN

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN LETMAN

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET GEMMA FERGUSON

View Document

28/11/1728 November 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