CASTLE LETTS LIMITED

Register to unlock more data on OkredoRegister

CASTLE LETTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06067749

Incorporation date

25/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2007)
dot icon15/04/2026
Final Gazette dissolved following liquidation
dot icon15/01/2026
Return of final meeting in a members' voluntary winding up
dot icon28/02/2025
Appointment of a voluntary liquidator
dot icon18/02/2025
Resolutions
dot icon18/02/2025
Declaration of solvency
dot icon14/02/2025
Registered office address changed from 25 Church Lane Scredington Sleaford Lincolnshire NG34 0AG England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2025-02-14
dot icon19/09/2024
Satisfaction of charge 1 in full
dot icon10/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon30/01/2024
Registered office address changed from 1 Willoughby Close, Helpringham Sleaford Lincolnshire NG34 0RX to 25 Church Lane Scredington Sleaford Lincolnshire NG34 0AG on 2024-01-30
dot icon19/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/03/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/03/2011
Appointment of Christopher David William Ambler as a director
dot icon10/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon08/02/2010
Director's details changed for David William Ambler on 2009-10-02
dot icon20/07/2009
Appointment terminated director and secretary darren sharpe
dot icon20/07/2009
Secretary appointed david william ambler
dot icon04/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon31/03/2009
Return made up to 25/01/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/02/2008
Return made up to 25/01/08; full list of members
dot icon20/04/2007
Particulars of mortgage/charge
dot icon29/01/2007
Secretary resigned
dot icon25/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+60.02 % *

* during past year

Cash in Bank

£10,856.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
25/01/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.36K
-
0.00
4.53K
-
2022
2
28.85K
-
0.00
6.78K
-
2023
2
104.60K
-
0.00
10.86K
-
2023
2
104.60K
-
0.00
10.86K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

104.60K £Ascended262.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.86K £Ascended60.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALDBURY SECRETARIES LIMITED
Nominee Secretary
25/01/2007 - 25/01/2007
1286
Ambler, David William
Director
25/01/2007 - Present
3
Ambler, David William
Secretary
01/07/2009 - Present
-
Mr Christopher David William Ambler
Director
01/03/2011 - Present
2
Sharpe, Darren Paul
Director
25/01/2007 - 01/07/2009
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTLE LETTS LIMITED

CASTLE LETTS LIMITED is an(a) Dissolved company incorporated on 25/01/2007 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE LETTS LIMITED?

toggle

CASTLE LETTS LIMITED is currently Dissolved. It was registered on 25/01/2007 and dissolved on 15/04/2026.

Where is CASTLE LETTS LIMITED located?

toggle

CASTLE LETTS LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CASTLE LETTS LIMITED do?

toggle

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

How many employees does CASTLE LETTS LIMITED have?

toggle

CASTLE LETTS LIMITED had 2 employees in 2023.

What is the latest filing for CASTLE LETTS LIMITED?

toggle

The latest filing was on 15/04/2026: Final Gazette dissolved following liquidation.