Advanced company searchLink opens in new window

LET'S SHIELD LIMITED

Company number 11640155

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)
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 December 2022
18 May 2023 PSC04 Change of details for Miss Emma Jane Morby as a person with significant control on 1 January 2023
17 May 2023 AP01 Appointment of Mrs Joan Susan James as a director on 1 January 2023
17 May 2023 PSC01 Notification of Joan Susan James as a person with significant control on 1 January 2023
20 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
18 Jan 2023 AD01 Registered office address changed from 8 Grove Lane Great Kimble Bucks HP17 9TR United Kingdom to Higher Maddox Down Farm Long Lane Combe Martin Ilfracombe EX34 0PA on 18 January 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
14 Apr 2022 PSC07 Cessation of Joan Susan James as a person with significant control on 20 April 2021
14 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with updates
31 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
18 May 2021 CS01 Confirmation statement made on 11 March 2021 with updates
20 Apr 2021 TM01 Termination of appointment of Helen Victoria Pethybridge as a director on 1 October 2020
20 Apr 2021 PSC01 Notification of Emma Jane Morby as a person with significant control on 20 April 2021
18 Jan 2021 AD01 Registered office address changed from The Sanderum Centre Oakley Road Chinnor OX39 4TW United Kingdom to 8 Grove Lane Great Kimble Bucks HP17 9TR on 18 January 2021
27 Apr 2020 CS01 Confirmation statement made on 11 March 2020 with updates
14 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
29 Oct 2019 PSC04 Change of details for Ms Joan Susan James as a person with significant control on 29 October 2019
13 Mar 2019 PSC07 Cessation of Emma Jane Morby as a person with significant control on 7 March 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
08 Mar 2019 PSC01 Notification of Joan James as a person with significant control on 7 March 2019
09 Jan 2019 TM01 Termination of appointment of Peter William James Sheppard as a director on 15 November 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
24 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-24
  • GBP 100