LETN SOLUTIONS LTD

Company Documents

DateDescription
04/03/154 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY RUSSELL BAKER

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR ANDREW PAUL GILBERT

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 ALTER ARTICLES 04/08/2014

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR RUSSELL EDWARD JAMES BAKER

View Document

18/08/1418 August 2014 SECRETARY APPOINTED MR RUSSELL EDWARD JAMES BAKER

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM
UNIT 18, HEADLEY PARK TEN
HEADLEY PARK EAST, WOODLEY
READING
RG5 4SW

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MEARING

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR GREGG MEARING

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN DENBY

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR JOHN CHARLES GREEN

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MEARING

View Document

15/08/1415 August 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053485540003

View Document

07/02/147 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/02/1327 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/02/1217 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/02/1117 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MEARING / 01/10/2009

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR GREGG MEARING

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR GREGG MEARING

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR STEVEN DENBY

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DENBY / 01/10/2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MEARING / 01/10/2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DENBY / 01/10/2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG MEARING / 01/10/2009

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR GREGG MEARING

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/02/1024 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

27/07/0527 July 2005 � NC 1000/50000 03/05/

View Document

27/07/0527 July 2005 NC INC ALREADY ADJUSTED 03/05/05

View Document

07/02/057 February 2005 S366A DISP HOLDING AGM 01/02/05

View Document

01/02/051 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/051 February 2005 SECRETARY RESIGNED

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