ADVANCED LETTINGS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05752828

Incorporation date

23/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 The Links, Herne Bay, Kent CT6 7GQCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2006)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon03/04/2023
Application to strike the company off the register
dot icon15/06/2022
Compulsory strike-off action has been discontinued
dot icon13/06/2022
First Gazette notice for compulsory strike-off
dot icon08/06/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon08/06/2022
Second filing of Confirmation Statement dated 2021-09-10
dot icon07/06/2022
Director's details changed for Mr Ben Smith on 2022-03-28
dot icon03/05/2022
Change of details for Miles & Barr Property Management Limited as a person with significant control on 2022-05-03
dot icon03/05/2022
Registered office address changed from First Floor, 103 Sandgate Road Folkestone Kent CT20 2BQ to 1 the Links Herne Bay Kent CT6 7GQ on 2022-05-03
dot icon03/03/2022
Appointment of Mr Montu Dashrathlal Modi as a director on 2021-12-20
dot icon21/01/2022
Micro company accounts made up to 2021-04-30
dot icon11/09/2021
Compulsory strike-off action has been discontinued
dot icon10/09/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon04/08/2020
Notification of Miles & Barr Property Management Limited as a person with significant control on 2020-07-31
dot icon04/08/2020
Cessation of Nerina Jane Simpson as a person with significant control on 2020-07-31
dot icon04/08/2020
Cessation of Kenneth Stewart Simpson as a person with significant control on 2020-07-31
dot icon04/08/2020
Appointment of Mr Mark Jonathan Brooks as a director on 2020-07-31
dot icon04/08/2020
Appointment of Mr Robert Thomas Sabin as a director on 2020-07-31
dot icon04/08/2020
Appointment of Mr Simon Robert Thompson as a director on 2020-07-31
dot icon04/08/2020
Appointment of Mr Ben Smith as a director on 2020-07-31
dot icon04/08/2020
Termination of appointment of Nerina Jane Simpson as a director on 2020-07-31
dot icon04/08/2020
Termination of appointment of Kenneth Stewart Simpson as a director on 2020-07-31
dot icon03/08/2020
Termination of appointment of Nerina Jane Simpson as a secretary on 2020-07-31
dot icon05/07/2020
Micro company accounts made up to 2020-04-30
dot icon03/04/2020
Confirmation statement made on 2020-03-23 with updates
dot icon24/05/2019
Micro company accounts made up to 2019-04-30
dot icon29/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon17/08/2018
Micro company accounts made up to 2018-04-30
dot icon27/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon22/03/2018
Director's details changed for Mrs Nerina Jane Simpson on 2018-03-21
dot icon21/03/2018
Director's details changed for Mr Kenneth Stewart Simpson on 2018-03-21
dot icon21/03/2018
Secretary's details changed for Mrs Nerina Jane Simpson on 2018-03-21
dot icon21/03/2018
Change of details for Mrs Nerina Jane Simpson as a person with significant control on 2018-03-21
dot icon21/03/2018
Change of details for Mr Kenneth Stewart Simpson as a person with significant control on 2018-03-21
dot icon17/07/2017
Micro company accounts made up to 2017-04-30
dot icon27/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon25/03/2015
Registered office address changed from 122 Foord Road Folkestone Kent CT19 5AB to First Floor, 103 Sandgate Road Folkestone Kent CT20 2BQ on 2015-03-25
dot icon16/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/07/2014
Appointment of Mrs Nerina Jane Simpson as a director
dot icon25/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/08/2011
Memorandum and Articles of Association
dot icon18/08/2011
Resolutions
dot icon08/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon12/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon10/08/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon30/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon30/03/2010
Director's details changed for Kenneth Stewart Simpson on 2010-03-23
dot icon07/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 23/03/09; full list of members
dot icon15/04/2009
Location of debenture register
dot icon15/04/2009
Location of register of members
dot icon15/04/2009
Registered office changed on 15/04/2009 from 9 foreland avenue folkestone kent CT19 6DS
dot icon17/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon10/04/2008
Return made up to 23/03/08; full list of members
dot icon08/04/2008
Secretary's change of particulars / nerina simmonds / 31/12/2007
dot icon17/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon23/04/2007
Return made up to 23/03/07; full list of members
dot icon20/04/2006
New director appointed
dot icon20/04/2006
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon07/04/2006
Ad 23/03/06--------- £ si 100@1=100 £ ic 1/101
dot icon07/04/2006
New secretary appointed
dot icon07/04/2006
Registered office changed on 07/04/06 from: 9 foreland avenue folkestone kent CT19 6DS
dot icon23/03/2006
Director resigned
dot icon23/03/2006
Secretary resigned
dot icon23/03/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
16.10K
-
0.00
-
-
2021
4
16.10K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

16.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Mark Jonathan
Director
31/07/2020 - Present
19
Modi, Montu Dashrathlal
Director
20/12/2021 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ADVANCED LETTINGS LIMITED

ADVANCED LETTINGS LIMITED is an(a) Dissolved company incorporated on 23/03/2006 with the registered office located at 1 The Links, Herne Bay, Kent CT6 7GQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED LETTINGS LIMITED?

toggle

ADVANCED LETTINGS LIMITED is currently Dissolved. It was registered on 23/03/2006 and dissolved on 27/06/2023.

Where is ADVANCED LETTINGS LIMITED located?

toggle

ADVANCED LETTINGS LIMITED is registered at 1 The Links, Herne Bay, Kent CT6 7GQ.

What does ADVANCED LETTINGS LIMITED do?

toggle

ADVANCED LETTINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does ADVANCED LETTINGS LIMITED have?

toggle

ADVANCED LETTINGS LIMITED had 4 employees in 2021.

What is the latest filing for ADVANCED LETTINGS LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.