Advanced company searchLink opens in new window

LETORSELL LTD

Company number 09233312

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)
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
25 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
20 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
19 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
03 Feb 2021 AA Micro company accounts made up to 29 February 2020
05 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
26 Jun 2020 AD01 Registered office address changed from Unit 3 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ England to 52 Jermayns Lee Chapel North Basildon Essex SS15 5HA on 26 June 2020
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
04 May 2018 CH01 Director's details changed for Mr Jonathon Barry Brown on 4 May 2018
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
08 May 2017 AD01 Registered office address changed from Suite 8 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT to Unit 3 Wollaston Way Burnt Mills Industrial Estate Basildon Essex SS13 1DJ on 8 May 2017
10 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Oct 2015 AA01 Current accounting period extended from 30 September 2015 to 29 February 2016
08 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
12 Mar 2015 AD01 Registered office address changed from Suite 8 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England to Suite 8 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 12 March 2015
12 Mar 2015 AD01 Registered office address changed from 103 Falstones Basildon Essex SS15 5DW England to Suite 8 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 12 March 2015
24 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted