LETS GO BRITAIN II LTD
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Registered office address changed from 11 Gamlin Close Wellington TA21 8FN England to 30 Meadowlands Avenue Bridgwater TA6 3UQ on 2025-06-04 |
21/05/2521 May 2025 | Accounts for a dormant company made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
12/01/2512 January 2025 | Confirmation statement made on 2024-11-26 with updates |
12/01/2512 January 2025 | Termination of appointment of Jonathan Nigel Clyde Riley as a director on 2025-01-12 |
12/01/2512 January 2025 | Registered office address changed from Flat 13 8 Lower Linden Road Clevedon BS21 7FT England to 11 Gamlin Close Wellington TA21 8FN on 2025-01-12 |
12/01/2512 January 2025 | Cessation of Jonathan Nigel Clyde Riley as a person with significant control on 2025-01-12 |
12/01/2512 January 2025 | Appointment of Miss Kayleigh Marie Cremins as a director on 2025-01-12 |
12/01/2512 January 2025 | Notification of Kayleigh Marie Cremins as a person with significant control on 2025-01-12 |
20/11/2420 November 2024 | Notification of Jonathan Nigel Clyde Riley as a person with significant control on 2024-11-20 |
20/11/2420 November 2024 | Cessation of Laura Joan Evans as a person with significant control on 2024-11-20 |
20/11/2420 November 2024 | Termination of appointment of Laura Joan Evans as a director on 2024-11-20 |
20/11/2420 November 2024 | Registered office address changed from 5 Trefelin Street Port Talbot SA13 1DQ Wales to Flat 13 8 Lower Linden Road Clevedon BS21 7FT on 2024-11-20 |
20/11/2420 November 2024 | Appointment of Mr Jonathan Nigel Clyde Riley as a director on 2024-11-20 |
20/11/2420 November 2024 | Accounts for a dormant company made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
26/11/2326 November 2023 | Confirmation statement made on 2023-11-26 with updates |
26/11/2326 November 2023 | Notification of Laura Joan Evans as a person with significant control on 2023-11-26 |
26/11/2326 November 2023 | Cessation of Millie Mai Hind as a person with significant control on 2023-11-26 |
26/11/2326 November 2023 | Appointment of Ms Laura Joan Evans as a director on 2023-11-26 |
26/11/2326 November 2023 | Termination of appointment of Millie Mai Hind as a director on 2023-11-26 |
26/11/2326 November 2023 | Registered office address changed from 13 Thompson Street West Darlington DL3 0HQ England to 5 Trefelin Street Port Talbot SA13 1DQ on 2023-11-26 |
11/10/2311 October 2023 | Certificate of change of name |
04/08/234 August 2023 | Termination of appointment of Jessica Read as a director on 2023-08-04 |
04/08/234 August 2023 | Registered office address changed from 87 Narrowleaf Drive Ringwood BH24 3FR England to 13 Thompson Street West Darlington DL3 0HQ on 2023-08-04 |
04/08/234 August 2023 | Cessation of Jessica Read as a person with significant control on 2023-08-04 |
04/08/234 August 2023 | Appointment of Ms Millie Mai Hind as a director on 2023-08-04 |
04/08/234 August 2023 | Confirmation statement made on 2023-08-04 with updates |
04/08/234 August 2023 | Notification of Millie Mai Hind as a person with significant control on 2023-08-04 |
14/02/2314 February 2023 | Incorporation |
More Company Information
Recently Viewed
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