LETTING BASE LIMITED

Company Documents

DateDescription
17/05/2417 May 2024 Final Gazette dissolved following liquidation

View Document

17/05/2417 May 2024 Final Gazette dissolved following liquidation

View Document

17/02/2417 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/03/2310 March 2023 Liquidators' statement of receipts and payments to 2023-01-06

View Document

17/01/2217 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/01/2212 January 2022 Statement of affairs

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Appointment of a voluntary liquidator

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Registered office address changed from 487 Holloway Road London N19 4DD to C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2022-01-12

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

29/10/2029 October 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR LASZLO GYULA SZABO / 09/11/2018

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LASZLO GYULA SZABO / 09/11/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LASZLO GYULA SZABO / 04/07/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR LASZLO GYULA SZABO / 04/07/2017

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/02/1625 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

22/09/1522 September 2015 COMPANY NAME CHANGED HUNGARIAN LETTINGS LTD CERTIFICATE ISSUED ON 22/09/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/10/1428 October 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 272 REGENTS PARK ROAD LONDON N3 3HN

View Document

18/10/1418 October 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/09/1318 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

18/09/1318 September 2013 TERMINATE SEC APPOINTMENT

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY ISTVAN GILICZE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 FIRST GAZETTE

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LASZLO GYULA SZABO / 01/01/2012

View Document

26/07/1226 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/08/1019 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MR ISTVAN GILICZE

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LASZLO SZABO / 20/07/2010

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY ORSOLYA PALL

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM SWIFT HOUSE 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR

View Document

20/07/0920 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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