LETSGO FURNITURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
| 24/03/2424 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
| 23/11/2323 November 2023 | Appointment of Mr Hirofumi Nemoto as a secretary on 2023-11-22 |
| 23/11/2323 November 2023 | Termination of appointment of Hirofumi Nemoto as a secretary on 2023-11-22 |
| 01/06/231 June 2023 | Second filing for the appointment of Mr Hirofumi Nemoto as a director |
| 26/05/2326 May 2023 | Registered office address changed from Flat 4 13 Lansdowne Street Hove BN3 1FS England to Flat 4 3 Lansdowne Street Hove BN3 1FS on 2023-05-26 |
| 18/05/2318 May 2023 | Compulsory strike-off action has been discontinued |
| 18/05/2318 May 2023 | Compulsory strike-off action has been discontinued |
| 17/05/2317 May 2023 | Registered office address changed from 244 New Church Road Hove BN3 4EB England to Flat 4 13 Lansdowne Street Hove BN3 1FS on 2023-05-17 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
| 09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 26/02/2326 February 2023 | Micro company accounts made up to 2022-02-28 |
| 11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
| 11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
| 09/05/229 May 2022 | Confirmation statement made on 2022-02-16 with no updates |
| 09/05/229 May 2022 | Termination of appointment of Hirofumi Nemoto as a director on 2022-03-01 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 22/04/2022 April 2020 | DIRECTOR APPOINTED MR HIROFUMI NEMOTO |
| 22/04/2022 April 2020 | Appointment of Mr Hirofumi Nemoto as a director on 2019-04-01 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 3 LANSDOWNE STREET HOVE BN3 1FS ENGLAND |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 30/12/1730 December 2017 | REGISTERED OFFICE CHANGED ON 30/12/2017 FROM BANK HOUSE SOUTHWICK SQUARE SOUTHWICK WEST SUSSEX BN42 4FN |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 29/02/1629 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 11/02/1511 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 14/02/1414 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 07/03/137 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 13/02/1213 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 11/03/1111 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 05/06/105 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / HIROFUMI NEMOTO / 06/02/2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SEAMARKS / 05/02/2010 |
| 08/03/108 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 27/03/0927 March 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
| 18/02/0818 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
| 27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 15/02/0715 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 13/02/0613 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
| 21/02/0521 February 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
| 10/09/0410 September 2004 | REGISTERED OFFICE CHANGED ON 10/09/04 FROM: FLAT 4 3 LANSDOWNE STREET, HOVE, EAST SUSSEX BN3 1FS |
| 06/02/046 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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