Advanced company searchLink opens in new window

THE LETTING AGENCY LTD

Company number 06390338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 240.81
07 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
30 Nov 2023 TM02 Termination of appointment of Sharon Elizabeth Lindley as a secretary on 23 November 2023
30 Nov 2023 TM01 Termination of appointment of Malcolm Garland Lindley as a director on 23 November 2023
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
25 Sep 2023 PSC05 Change of details for The Wise Property Group Ltd as a person with significant control on 25 September 2023
28 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 197.91
22 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
08 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
15 Apr 2021 AP01 Appointment of Mr Peter George Lane as a director on 1 April 2021
12 Apr 2021 MA Memorandum and Articles of Association
11 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2021 SH08 Change of share class name or designation
11 Apr 2021 SH10 Particulars of variation of rights attached to shares
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 185.9
06 Apr 2021 AP01 Appointment of Ms Julie Hammond as a director on 1 April 2021
04 Mar 2021 AP01 Appointment of Mr David Edward Lindley as a director on 1 January 2021
11 Feb 2021 SH02 Sub-division of shares on 18 December 2020
09 Feb 2021 TM01 Termination of appointment of Thomas Colin Hookham as a director on 8 February 2021
29 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
22 Jan 2021 AD01 Registered office address changed from C/O Wellington Wise Ltd 73 High Street Melbourn Royston SG8 6AA England to 10 the Pavement St. Ives Cambridgeshire PE27 5AD on 22 January 2021
12 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-09