LETTINGS COMPLETE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Order of court to wind up |
| 14/05/2514 May 2025 | Director's details changed for Mr Simon John Davey on 2025-05-14 |
| 14/05/2514 May 2025 | Director's details changed for Joanna Cox on 2025-05-14 |
| 14/05/2514 May 2025 | Change of details for Mr Simon John Davey as a person with significant control on 2025-05-14 |
| 14/05/2514 May 2025 | Change of details for Joanna Cox as a person with significant control on 2025-05-14 |
| 14/05/2514 May 2025 | Registered office address changed from 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ United Kingdom to 62 the Street Rustington West Sussex BN16 3NR on 2025-05-14 |
| 10/01/2510 January 2025 | Confirmation statement made on 2024-12-15 with no updates |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
| 13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 20/01/2320 January 2023 | Confirmation statement made on 2022-12-15 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 28/04/2228 April 2022 | Director's details changed for Joanna Cox on 2022-04-28 |
| 28/04/2228 April 2022 | Change of details for Mr Simon John Davey as a person with significant control on 2016-04-06 |
| 28/04/2228 April 2022 | Change of details for Joanna Cox as a person with significant control on 2016-12-06 |
| 28/04/2228 April 2022 | Registered office address changed from Ameila House Crescent Road Worthing West Sussex BN11 1QR United Kingdom to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 2022-04-28 |
| 28/04/2228 April 2022 | Director's details changed for Mr Simon John Davey on 2022-04-28 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/12/2130 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
| 23/12/2123 December 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
| 04/08/204 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
| 16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/08/1715 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 25/01/1725 January 2017 | DIRECTOR APPOINTED JOANNA COX |
| 25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 15B SOMERSET HOUSE HUSSAR COURT WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SG |
| 25/01/1725 January 2017 | 06/12/16 STATEMENT OF CAPITAL GBP 100 |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/01/167 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 05/05/155 May 2015 | DIRECTOR APPOINTED MR SIMON JOHN DAVEY |
| 05/05/155 May 2015 | APPOINTMENT TERMINATED, DIRECTOR DARYN BREWER |
| 15/12/1415 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LETTINGS COMPLETE LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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