ANGLO AMERICAN LETTING AGENCY LIMITED

Register to unlock more data on OkredoRegister

ANGLO AMERICAN LETTING AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03845083

Incorporation date

21/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ANGEL GOUMAL, 1 Cliff Road, Stamford, Lincolnshire PE9 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1999)
dot icon03/10/2025
Cessation of Linda May Brook as a person with significant control on 2025-08-04
dot icon03/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon11/08/2025
Appointment of Mr Alex Brook as a director on 2025-08-05
dot icon11/08/2025
Termination of appointment of Linda May Brook as a director on 2025-08-04
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon22/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon10/12/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon16/03/2023
Second filing of Confirmation Statement dated 2022-09-30
dot icon06/01/2023
Compulsory strike-off action has been discontinued
dot icon05/01/2023
Confirmation statement made on 2022-09-30 with updates
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon12/07/2022
Micro company accounts made up to 2021-09-30
dot icon15/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon05/07/2021
Micro company accounts made up to 2020-09-30
dot icon04/01/2021
Confirmation statement made on 2020-09-30 with no updates
dot icon20/08/2020
Micro company accounts made up to 2019-09-30
dot icon28/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon07/06/2018
Micro company accounts made up to 2017-09-30
dot icon30/09/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/03/2015
Registered office address changed from 1 Forest View Hartwell Northampton Northamptonshire NN7 2HH to C/O Angel Goumal 1 Cliff Road Stamford Lincolnshire PE9 1AG on 2015-03-26
dot icon22/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon19/10/2013
Termination of appointment of Alex Brook as a secretary
dot icon30/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon22/10/2012
Director's details changed for Linda May Brook on 2012-09-21
dot icon18/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/03/2012
Appointment of Alex Robert Brook as a secretary
dot icon20/03/2012
Termination of appointment of Linda Brook as a secretary
dot icon05/03/2012
Annual return made up to 2011-09-25 with full list of shareholders
dot icon25/02/2012
Compulsory strike-off action has been discontinued
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/05/2011
Appointment of Alex Brook as a secretary
dot icon19/02/2011
Compulsory strike-off action has been discontinued
dot icon17/02/2011
Annual return made up to 2010-09-21 with full list of shareholders
dot icon25/01/2011
First Gazette notice for compulsory strike-off
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/01/2010
Compulsory strike-off action has been discontinued
dot icon21/01/2010
Annual return made up to 2009-09-21 with full list of shareholders
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/04/2009
Return made up to 21/09/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/09/2007
Return made up to 21/09/07; full list of members
dot icon31/08/2007
Registered office changed on 31/08/07 from: grafton fields bungalow, grafton regis, towcester, northamptonshire NN12 7SR
dot icon06/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/10/2006
Return made up to 21/09/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/12/2004
Return made up to 21/09/04; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/10/2003
Return made up to 21/09/03; full list of members
dot icon07/09/2003
Total exemption full accounts made up to 2002-09-30
dot icon23/04/2003
Registered office changed on 23/04/03 from: 4 druce end, yardley gobion, towcester, northamptonshire NN12 7XG
dot icon24/01/2003
Ad 10/07/02--------- £ si 100@1
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Return made up to 21/09/02; full list of members
dot icon23/01/2003
Amended accounts made up to 2001-09-30
dot icon18/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/07/2002
New director appointed
dot icon04/07/2002
Registered office changed on 04/07/02 from: 80A high street, stony stratford, milton keynes, buckinghamshire MK11 1AH
dot icon04/07/2002
Total exemption small company accounts made up to 2000-09-30
dot icon08/03/2002
Return made up to 21/09/01; full list of members
dot icon21/02/2001
Return made up to 21/09/00; full list of members
dot icon23/01/2001
Ad 01/01/00--------- £ si 100@1=100 £ ic 2/102
dot icon17/12/1999
New secretary appointed;new director appointed
dot icon17/12/1999
New director appointed
dot icon17/12/1999
Secretary resigned
dot icon17/12/1999
Director resigned
dot icon14/12/1999
Memorandum and Articles of Association
dot icon11/12/1999
Certificate of change of name
dot icon09/12/1999
Registered office changed on 09/12/99 from: 788-790 finchley road, london, NW11 7TJ
dot icon21/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
248.34K
-
0.00
-
-
2022
3
296.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Brook, Alex
Director
05/08/2025 - Present
-
Brook, Linda May, Mrs.
Director
03/12/1999 - 04/08/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO AMERICAN LETTING AGENCY LIMITED

ANGLO AMERICAN LETTING AGENCY LIMITED is an(a) Active company incorporated on 21/09/1999 with the registered office located at C/O ANGEL GOUMAL, 1 Cliff Road, Stamford, Lincolnshire PE9 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO AMERICAN LETTING AGENCY LIMITED?

toggle

ANGLO AMERICAN LETTING AGENCY LIMITED is currently Active. It was registered on 21/09/1999 .

Where is ANGLO AMERICAN LETTING AGENCY LIMITED located?

toggle

ANGLO AMERICAN LETTING AGENCY LIMITED is registered at C/O ANGEL GOUMAL, 1 Cliff Road, Stamford, Lincolnshire PE9 1AG.

What does ANGLO AMERICAN LETTING AGENCY LIMITED do?

toggle

ANGLO AMERICAN LETTING AGENCY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANGLO AMERICAN LETTING AGENCY LIMITED?

toggle

The latest filing was on 03/10/2025: Cessation of Linda May Brook as a person with significant control on 2025-08-04.