LETS CONNECT APPLICATIONS LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

18/12/2418 December 2024 Application to strike the company off the register

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

14/07/2314 July 2023 Change of details for Mr Neil William Getker as a person with significant control on 2023-07-14

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/07/1821 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CESSATION OF SHARON MARY MYLES AS A PSC

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON MYLES

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MS SHARON MARY MYLES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHARON MYLES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR CARL JAMES GOLDFINCH

View Document

02/02/182 February 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MS SHARON MYLES / 01/02/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON MYLES / 01/02/2017

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 4 CORNWALL ROAD HERNE BAY KENT CT6 7SY UNITED KINGDOM

View Document

21/10/1621 October 2016 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