LETS GO BRITAIN II LTD

Company Documents

DateDescription
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

View Document

21/05/2521 May 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/01/2512 January 2025 Confirmation statement made on 2024-11-26 with updates

View Document

12/01/2512 January 2025 Termination of appointment of Jonathan Nigel Clyde Riley as a director on 2025-01-12

View Document

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

View Document

12/01/2512 January 2025 Cessation of Jonathan Nigel Clyde Riley as a person with significant control on 2025-01-12

View Document

12/01/2512 January 2025 Appointment of Miss Kayleigh Marie Cremins as a director on 2025-01-12

View Document

12/01/2512 January 2025 Notification of Kayleigh Marie Cremins as a person with significant control on 2025-01-12

View Document

20/11/2420 November 2024 Notification of Jonathan Nigel Clyde Riley as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Cessation of Laura Joan Evans as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Laura Joan Evans as a director on 2024-11-20

View Document

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

View Document

20/11/2420 November 2024 Appointment of Mr Jonathan Nigel Clyde Riley as a director on 2024-11-20

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/11/2326 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

26/11/2326 November 2023 Notification of Laura Joan Evans as a person with significant control on 2023-11-26

View Document

26/11/2326 November 2023 Cessation of Millie Mai Hind as a person with significant control on 2023-11-26

View Document

26/11/2326 November 2023 Appointment of Ms Laura Joan Evans as a director on 2023-11-26

View Document

26/11/2326 November 2023 Termination of appointment of Millie Mai Hind as a director on 2023-11-26

View Document

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

View Document

11/10/2311 October 2023 Certificate of change of name

View Document

04/08/234 August 2023 Termination of appointment of Jessica Read as a director on 2023-08-04

View Document

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

View Document

04/08/234 August 2023 Cessation of Jessica Read as a person with significant control on 2023-08-04

View Document

04/08/234 August 2023 Appointment of Ms Millie Mai Hind as a director on 2023-08-04

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

04/08/234 August 2023 Notification of Millie Mai Hind as a person with significant control on 2023-08-04

View Document

14/02/2314 February 2023 Incorporation

View Document


More Company Information