LETS PLAY NETBALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-18 with updates

View Document

24/04/2424 April 2024 Registered office address changed from C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to 195 st. Marys Lane Upminster RM14 3BU on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE England to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 2023-07-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

03/01/233 January 2023 Change of details for Natalie Jamila Seaton as a person with significant control on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Natalie Jamila Seaton on 2023-01-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JAMILA SEATON / 01/03/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

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

View Accounts

08/12/188 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 07/01/16 STATEMENT OF CAPITAL GBP 102

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 COMPANY NAME CHANGED LETS PLAY SPORT LTD CERTIFICATE ISSUED ON 20/04/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE JAMILA SEATON / 31/12/2014

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SEATON / 23/12/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SEATON / 26/03/2014

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / NATALIE SEATON / 26/03/2014

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM CAREWELL LODGE RACECOURSE ROAD LINGFIELD SURREY RH7 6PP

View Document

28/02/1428 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 101

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/08/1123 August 2011 COMPANY NAME CHANGED CONNECT2COACHES LTD CERTIFICATE ISSUED ON 23/08/11

View Document

14/04/1114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

18/03/1018 March 2010 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