BURTON LETTINGS LTD

Register to unlock more data on OkredoRegister

BURTON LETTINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08422342

Incorporation date

27/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2013)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon17/11/2025
Cessation of Anglo American Acquisitions Inc as a person with significant control on 2025-11-10
dot icon17/11/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-11-10
dot icon15/11/2025
Cessation of Matthew John Parry as a person with significant control on 2025-11-10
dot icon15/11/2025
Termination of appointment of Matthew John Parry as a director on 2025-11-10
dot icon15/11/2025
Registered office address changed from Studio 3 Earl Street Rugby CV21 3SS England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-11-15
dot icon15/11/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-11-10
dot icon15/11/2025
Appointment of Mrs Olivia Danielle Dragonette as a director on 2025-11-10
dot icon15/07/2025
Micro company accounts made up to 2023-02-28
dot icon15/07/2025
Micro company accounts made up to 2024-02-29
dot icon12/04/2025
Compulsory strike-off action has been discontinued
dot icon11/04/2025
Confirmation statement made on 2025-03-12 with updates
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon08/07/2024
Change of details for Mr Matthew John Parry as a person with significant control on 2024-03-27
dot icon03/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon27/03/2024
Notification of Matthew John Parry as a person with significant control on 2024-03-01
dot icon27/03/2024
Appointment of Mr Matthew John Parry as a director on 2024-03-01
dot icon25/03/2024
Registered office address changed from 15 Market Street Heanor Derbyshire DE75 7NR England to Studio 3 Earl Street Rugby CV21 3SS on 2024-03-25
dot icon25/03/2024
Cessation of Derby Holdings Limited as a person with significant control on 2024-03-25
dot icon25/03/2024
Termination of appointment of Tahseen Mahomed Arif Mussa as a director on 2024-03-24
dot icon25/03/2024
Termination of appointment of Yusuf Abdul Rashid Majid as a director on 2024-03-25
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon20/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-02-28
dot icon08/02/2023
Registration of charge 084223420002, created on 2023-02-08
dot icon10/04/2022
Confirmation statement made on 2022-03-12 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon06/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon16/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon16/03/2020
Cessation of Foston Tyson & Clark Ltd as a person with significant control on 2019-10-31
dot icon16/03/2020
Notification of Derby Holdings Limited as a person with significant control on 2019-10-31
dot icon12/03/2020
Registered office address changed from 82 Bolebridge Street Tamworth B79 7PD England to 15 Market Street Heanor Derbyshire DE75 7NR on 2020-03-12
dot icon06/12/2019
Termination of appointment of Clayton Bryan Foston as a director on 2019-10-31
dot icon06/12/2019
Termination of appointment of Paul Tyson as a director on 2019-10-31
dot icon06/12/2019
Termination of appointment of Sophie-Lea Rose Clark as a director on 2019-10-31
dot icon06/12/2019
Appointment of Mrs Tahseen Mahomed Arif Mussa as a director on 2019-10-31
dot icon06/12/2019
Appointment of Mr Yusuf Abdul Rashid Majid as a director on 2019-10-31
dot icon15/11/2019
Micro company accounts made up to 2019-02-28
dot icon16/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon16/04/2019
Director's details changed for Ms Sophie-Lea Rose Clark on 2019-04-16
dot icon21/11/2018
Micro company accounts made up to 2018-02-28
dot icon04/09/2018
Previous accounting period extended from 2017-12-31 to 2018-02-28
dot icon19/07/2018
Director's details changed for Mr Paul Tyson on 2018-07-07
dot icon06/06/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Director's details changed for Mr Clayton Bryan Foston on 2017-05-01
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon06/04/2017
Registered office address changed from 3 Salt Walk Burton-on-Trent DE14 1AJ England to 82 Bolebridge Street Tamworth B79 7PD on 2017-04-06
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/03/2017
Registered office address changed from The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR to 3 Salt Walk Burton-on-Trent DE14 1AJ on 2017-03-31
dot icon31/03/2017
Termination of appointment of Louise Joan George as a director on 2017-03-03
dot icon31/03/2017
Termination of appointment of Michael John Stephen Goddard as a director on 2017-03-03
dot icon31/03/2017
Appointment of Mr Paul Tyson as a director on 2017-02-03
dot icon31/03/2017
Termination of appointment of Louise Joan George as a secretary on 2017-02-03
dot icon31/03/2017
Appointment of Ms Sophie-Lea Rose Clark as a director on 2017-02-03
dot icon31/03/2017
Appointment of Mr Clayton Bryan Foston as a director on 2017-02-03
dot icon28/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon28/02/2017
Satisfaction of charge 084223420001 in full
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon19/09/2016
Appointment of Mrs Louise Joan George as a director on 2016-09-19
dot icon05/07/2016
Resolutions
dot icon09/06/2016
Registration of charge 084223420001, created on 2016-06-07
dot icon02/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon07/05/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Termination of appointment of Carl Chadwick as a director
dot icon08/07/2014
Appointment of Mrs Louise Joan George as a secretary
dot icon08/07/2014
Appointment of Mr Michael John Stephen Goddard as a director
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon09/12/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon27/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2022
2
2.47K
-
0.00
-
-
2022
2
2.47K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.47K £Ascended123.35K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Louise Joan
Director
19/09/2016 - 03/03/2017
39
Mr Paul Tyson
Director
03/02/2017 - 31/10/2019
2
Chadwick, Carl Bruce
Director
27/02/2013 - 16/06/2014
35
Foston, Clayton Bryan
Director
03/02/2017 - 31/10/2019
9
Majid, Yusuf Abdul Rashid
Director
31/10/2019 - 25/03/2024
12

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BURTON LETTINGS LTD

BURTON LETTINGS LTD is an(a) Active company incorporated on 27/02/2013 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BURTON LETTINGS LTD?

toggle

BURTON LETTINGS LTD is currently Active. It was registered on 27/02/2013 .

Where is BURTON LETTINGS LTD located?

toggle

BURTON LETTINGS LTD is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does BURTON LETTINGS LTD do?

toggle

BURTON LETTINGS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BURTON LETTINGS LTD have?

toggle

BURTON LETTINGS LTD had 2 employees in 2022.

What is the latest filing for BURTON LETTINGS LTD?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.