BANNER LETTINGS & INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BANNER LETTINGS & INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04487807

Incorporation date

17/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Conqueror Court, Sittingbourne, Kent ME10 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2002)
dot icon30/04/2026
Director's details changed for Mrs Zarina Bangle on 2026-04-29
dot icon29/04/2026
Director's details changed for Zarina Bangle on 2026-04-28
dot icon29/04/2026
Director's details changed for Zarina Bangle on 2026-04-28
dot icon29/04/2026
Director's details changed for Zarina Bangle on 2026-04-28
dot icon28/04/2026
Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA United Kingdom to 3 Conqueror Court Sittingbourne Kent ME10 5BH on 2026-04-28
dot icon28/04/2026
Secretary's details changed for Karen Louise Sumner on 2026-04-28
dot icon28/04/2026
Director's details changed for Mrs Karen Louise Sumner on 2026-04-28
dot icon11/08/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon04/12/2024
Secretary's details changed for Karen Louise Sumner on 2024-12-04
dot icon04/12/2024
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2024-12-04
dot icon04/12/2024
Director's details changed for Mrs Karen Louise Sumner on 2024-12-04
dot icon04/12/2024
Director's details changed for Zarina Bangle on 2024-12-04
dot icon31/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/07/2021
Director's details changed for Zarina Bangle on 2021-07-17
dot icon22/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/08/2017
Confirmation statement made on 2017-07-17 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/05/2016
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 2016-05-27
dot icon22/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/09/2014
Director's details changed for Karen Louise Sumner on 2014-09-01
dot icon22/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/02/2013
Secretary's details changed for Karen Louise Sumner on 2013-02-28
dot icon28/02/2013
Director's details changed for Karen Louise Sumner on 2013-02-28
dot icon23/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon30/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon25/08/2010
Director's details changed for Zarina Bangle on 2009-10-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/08/2009
Return made up to 17/07/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/07/2008
Return made up to 17/07/08; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/07/2007
Return made up to 17/07/07; full list of members
dot icon25/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Return made up to 17/07/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/10/2005
Particulars of mortgage/charge
dot icon25/07/2005
Return made up to 17/07/05; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/11/2004
Particulars of mortgage/charge
dot icon27/09/2004
Return made up to 17/07/04; full list of members
dot icon25/09/2004
Particulars of mortgage/charge
dot icon25/09/2004
Particulars of mortgage/charge
dot icon04/09/2004
Particulars of mortgage/charge
dot icon20/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/09/2003
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon22/08/2003
Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/08/2003
Return made up to 17/07/03; full list of members
dot icon12/09/2002
New secretary appointed;new director appointed
dot icon12/09/2002
Secretary resigned
dot icon12/09/2002
Registered office changed on 12/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/09/2002
New director appointed
dot icon12/09/2002
Director resigned
dot icon17/07/2002
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
16/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
1.01M
-
0.00
14.80K
-
2022
2
1.03M
-
0.00
9.97K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/07/2002 - 16/07/2002
16011
London Law Services Limited
Nominee Director
16/07/2002 - 16/07/2002
15403
Sumner, Karen Louise
Director
17/07/2002 - Present
14
Sumner, Karen Louise
Secretary
17/07/2002 - Present
3
Bangle, Zarina
Director
17/07/2002 - Present
-

Persons with Significant Control

1
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 BANNER LETTINGS & INVESTMENTS LIMITED

BANNER LETTINGS & INVESTMENTS LIMITED is an(a) Active company incorporated on 17/07/2002 with the registered office located at 3 Conqueror Court, Sittingbourne, Kent ME10 5BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANNER LETTINGS & INVESTMENTS LIMITED?

toggle

BANNER LETTINGS & INVESTMENTS LIMITED is currently Active. It was registered on 17/07/2002 .

Where is BANNER LETTINGS & INVESTMENTS LIMITED located?

toggle

BANNER LETTINGS & INVESTMENTS LIMITED is registered at 3 Conqueror Court, Sittingbourne, Kent ME10 5BH.

What does BANNER LETTINGS & INVESTMENTS LIMITED do?

toggle

BANNER LETTINGS & INVESTMENTS 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 BANNER LETTINGS & INVESTMENTS LIMITED?

toggle

The latest filing was on 30/04/2026: Director's details changed for Mrs Zarina Bangle on 2026-04-29.