CASA LETTINGS LIMITED

Register to unlock more data on OkredoRegister

CASA LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08281923

Incorporation date

06/11/2012

Size

Small

Contacts

Registered address

Registered address

208 Wigan Road, Hindley, Wigan WN2 3BUCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2012)
dot icon10/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon28/07/2025
Accounts for a small company made up to 2025-03-31
dot icon29/10/2024
Accounts for a small company made up to 2024-03-31
dot icon02/10/2024
Change of details for Oltec Group Holding Ltd as a person with significant control on 2023-09-01
dot icon01/03/2024
Current accounting period extended from 2023-11-30 to 2024-03-31
dot icon01/02/2024
Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 2024-02-01
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2022-11-30
dot icon08/12/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon25/09/2023
Registered office address changed from 104-108 Wallgate 104-108 Wallgate, 1st & 2nd Floor Wigan Lancashire WN3 4AB England to 208 Wigan Road Hindley Wigan WN2 3BU on 2023-09-25
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon30/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon03/02/2022
Cessation of Denis Robinson as a person with significant control on 2022-02-01
dot icon02/02/2022
Notification of Oltec Group Holding Ltd as a person with significant control on 2022-02-01
dot icon02/02/2022
Registered office address changed from 9 Queen Street Leigh Lancashire WN7 4NQ to 104-108 Wallgate 104-108 Wallgate, 1st & 2nd Floor Wigan Lancashire WN3 4AB on 2022-02-02
dot icon02/02/2022
Termination of appointment of Denis Robinson as a director on 2022-02-01
dot icon02/02/2022
Appointment of Mr Olivier Rene Basile Lucien Cavaliere as a director on 2022-02-01
dot icon18/01/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon23/09/2019
Termination of appointment of Stephen Gaskell as a director on 2019-09-23
dot icon23/09/2019
Cessation of Stephen Gaskell as a person with significant control on 2019-09-23
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon12/11/2014
Director's details changed for Denis Robinson on 2014-11-12
dot icon06/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon11/11/2013
Appointment of Mr Stephen Gaskell as a director
dot icon06/11/2012
Certificate of change of name
dot icon06/11/2012
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
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
446.74K
-
0.00
432.53K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Gaskell
Director
01/11/2013 - 23/09/2019
-
Mr Denis Robinson
Director
06/11/2012 - 01/02/2022
-
Cavaliere, Olivier Rene Basile Lucien
Director
01/02/2022 - Present
16

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 CASA LETTINGS LIMITED

CASA LETTINGS LIMITED is an(a) Active company incorporated on 06/11/2012 with the registered office located at 208 Wigan Road, Hindley, Wigan WN2 3BU. 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 CASA LETTINGS LIMITED?

toggle

CASA LETTINGS LIMITED is currently Active. It was registered on 06/11/2012 .

Where is CASA LETTINGS LIMITED located?

toggle

CASA LETTINGS LIMITED is registered at 208 Wigan Road, Hindley, Wigan WN2 3BU.

What does CASA LETTINGS LIMITED do?

toggle

CASA LETTINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CASA LETTINGS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-01 with no updates.