Advanced company searchLink opens in new window

LETS DIRECT LETTINGS LIMITED

Company number SC693321

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)
15 Apr 2025 CS01 Confirmation statement made on 19 March 2025 with no updates
19 Dec 2024 CH01 Director's details changed for Mr Mohammed Vaseem Iqbal on 19 December 2024
19 Dec 2024 CH01 Director's details changed for Mrs Sabrina Ahmed on 19 December 2024
19 Dec 2024 PSC04 Change of details for Mr Mohammed Vaseem Iqbal as a person with significant control on 19 December 2024
19 Dec 2024 AD01 Registered office address changed from Flat 1/1 281 Sauchiehall Street Glasgow G2 3HQ Scotland to 266 st. Vincent Street Glasgow G2 5RL on 19 December 2024
05 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Mar 2024 AD01 Registered office address changed from 281 Sauchiehall Street Glasgow G2 3HQ Scotland to Flat 1/1 281 Sauchiehall Street Glasgow G2 3HQ on 30 March 2024
30 Mar 2024 PSC04 Change of details for Mr Mohammed Vaseem Iqbal as a person with significant control on 30 March 2024
30 Mar 2024 CH01 Director's details changed for Mr Mohammed Vaseem Iqbal on 30 March 2024
30 Mar 2024 CH01 Director's details changed for Mrs Sabrina Ahmed on 30 March 2024
30 Mar 2024 AD01 Registered office address changed from 266a St. Vincent Street Glasgow G2 5RL Scotland to 281 Sauchiehall Street Glasgow G2 3HQ on 30 March 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
16 Feb 2024 AP01 Appointment of Mr Mohammed Vaseem Iqbal as a director on 6 February 2024
05 Feb 2024 AP01 Appointment of Mrs Sabrina Ahmed as a director on 5 February 2024
05 Feb 2024 TM01 Termination of appointment of Mohammed Vaseem Iqbal as a director on 5 February 2024
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
21 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2022 CH01 Director's details changed for Mr Mohammed Vaseem Iqbal on 12 June 2022
12 Jun 2022 AD01 Registered office address changed from 607 Cathcart Road Glasgow G42 8AD Scotland to 266a St. Vincent Street Glasgow G2 5RL on 12 June 2022
12 Jun 2022 PSC04 Change of details for Mr Mohammed Vaseem Iqbal as a person with significant control on 12 June 2022
12 Jun 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-24
  • GBP 1