CHARLES LETTS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CHARLES LETTS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00386906

Incorporation date

14/04/1944

Size

Dormant

Contacts

Registered address

Registered address

C/O Johnston Carmichael Birchin Court, 20 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1982)
dot icon13/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon11/01/2024
Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-01-11
dot icon19/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon01/12/2023
Confirmation statement made on 2023-11-07 with updates
dot icon15/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon08/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon11/05/2022
Change of details for Charles Letts Group Limited as a person with significant control on 2016-04-06
dot icon01/03/2022
Accounts for a dormant company made up to 2021-04-30
dot icon11/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon05/11/2021
Change of details for Charles Letts Group Limited as a person with significant control on 2021-09-30
dot icon06/05/2021
Full accounts made up to 2020-04-30
dot icon11/03/2021
Registered office address changed from 21 Perrymount Road Haywards Heath West Sussex RH16 3TP to Birchin Court 20 Birchin Lane London EC3V 9DU on 2021-03-11
dot icon17/12/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon30/01/2020
Full accounts made up to 2019-04-30
dot icon28/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon30/05/2019
Registration of charge 003869060019, created on 2019-05-24
dot icon17/12/2018
Full accounts made up to 2018-04-30
dot icon07/12/2018
Satisfaction of charge 003869060018 in full
dot icon12/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon18/01/2018
Full accounts made up to 2017-04-30
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon20/01/2017
Full accounts made up to 2016-04-30
dot icon08/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon22/12/2015
Termination of appointment of Gordon James Donald Raw as a director on 2015-12-04
dot icon01/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon18/09/2015
Appointment of Mr Harolde Michael Savoy as a director on 2015-09-17
dot icon04/09/2015
Termination of appointment of Gordon Andrew Presly as a director on 2015-08-31
dot icon22/06/2015
Auditor's resignation
dot icon24/02/2015
Registered office address changed from C/O Flb Group Limited 3 Victoria Gardens Burgess Hill West Sussex RH15 9NB to 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2015-02-24
dot icon09/02/2015
Full accounts made up to 2014-04-30
dot icon26/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon15/05/2014
Appointment of Macroberts Corporate Services Limited as a secretary
dot icon15/05/2014
Termination of appointment of Dm Company Services Limited as a secretary
dot icon15/05/2014
Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 2014-05-15
dot icon22/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon31/10/2013
Full accounts made up to 2013-01-31
dot icon17/07/2013
Current accounting period extended from 2014-01-31 to 2014-04-30
dot icon10/05/2013
Memorandum and Articles of Association
dot icon10/05/2013
Resolutions
dot icon25/04/2013
Registration of charge 003869060018
dot icon03/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon30/10/2012
Full accounts made up to 2012-01-31
dot icon01/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon13/10/2011
Full accounts made up to 2011-01-31
dot icon10/12/2010
Registered office address changed from Royal London House 22/25 Finsbury Square London EC2A 1DS on 2010-12-10
dot icon25/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon19/10/2010
Full accounts made up to 2010-01-31
dot icon25/11/2009
Full accounts made up to 2009-01-31
dot icon16/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Gordon Andrew Presly on 2009-11-13
dot icon16/11/2009
Secretary's details changed for Dm Company Services Limited on 2009-11-13
dot icon16/11/2009
Director's details changed for Mr Gordon James Donald Raw on 2009-11-13
dot icon20/11/2008
Full accounts made up to 2008-01-31
dot icon17/11/2008
Return made up to 07/11/08; full list of members
dot icon12/12/2007
Return made up to 07/11/07; full list of members
dot icon22/11/2007
Full accounts made up to 2007-01-31
dot icon10/12/2006
Return made up to 07/11/06; full list of members
dot icon13/11/2006
Full accounts made up to 2006-01-31
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Declaration of assistance for shares acquisition
dot icon16/03/2006
Declaration of assistance for shares acquisition
dot icon28/02/2006
Miscellaneous
dot icon30/11/2005
Full accounts made up to 2005-01-31
dot icon28/11/2005
Return made up to 07/11/05; full list of members
dot icon30/12/2004
Return made up to 07/11/04; full list of members
dot icon06/12/2004
Director's particulars changed
dot icon29/11/2004
Full accounts made up to 2004-01-31
dot icon05/12/2003
Return made up to 07/11/03; full list of members
dot icon01/12/2003
Full accounts made up to 2003-01-31
dot icon30/12/2002
Return made up to 07/11/02; full list of members
dot icon03/12/2002
Full accounts made up to 2002-01-31
dot icon06/12/2001
Return made up to 07/11/01; full list of members
dot icon04/12/2001
Full accounts made up to 2001-01-31
dot icon23/10/2001
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon16/01/2001
Return made up to 07/11/00; full list of members
dot icon05/09/2000
New secretary appointed
dot icon21/08/2000
Director resigned
dot icon21/08/2000
Secretary resigned;director resigned
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
Registered office changed on 21/08/00 from: north bar house beverley east yorkshire HU17 8DG
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon16/08/2000
Declaration of assistance for shares acquisition
dot icon16/08/2000
Declaration of assistance for shares acquisition
dot icon16/08/2000
Resolutions
dot icon15/08/2000
Particulars of mortgage/charge
dot icon15/08/2000
Particulars of mortgage/charge
dot icon10/07/2000
Director resigned
dot icon07/06/2000
Full accounts made up to 2000-01-01
dot icon08/11/1999
Return made up to 07/11/99; full list of members
dot icon28/04/1999
Full accounts made up to 1999-01-02
dot icon05/11/1998
Return made up to 07/11/98; full list of members
dot icon24/07/1998
Auditor's resignation
dot icon22/05/1998
Full accounts made up to 1997-12-27
dot icon04/12/1997
Return made up to 07/11/97; full list of members
dot icon26/06/1997
Full accounts made up to 1996-12-28
dot icon05/02/1997
Return made up to 07/11/96; full list of members
dot icon21/08/1996
Registered office changed on 21/08/96 from: royal london house 22/25,finsbury square london EC2A 1DS
dot icon15/08/1996
Secretary's particulars changed;director's particulars changed
dot icon17/07/1996
Accounting reference date shortened from 31/01 to 31/12
dot icon17/07/1996
New director appointed
dot icon09/07/1996
New secretary appointed;new director appointed
dot icon09/07/1996
New director appointed
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Director resigned
dot icon09/07/1996
Secretary resigned
dot icon03/05/1996
Full accounts made up to 1996-01-31
dot icon01/12/1995
Return made up to 07/11/95; full list of members
dot icon13/10/1995
New director appointed
dot icon30/08/1995
Director resigned
dot icon25/05/1995
Full accounts made up to 1995-01-31
dot icon13/04/1995
Declaration of mortgage charge released/ceased
dot icon13/04/1995
Declaration of mortgage charge released/ceased
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 07/11/94; full list of members
dot icon27/09/1994
Full accounts made up to 1994-01-31
dot icon19/09/1994
Nc inc already adjusted 25/08/94
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Conso conve 25/08/94
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
£ nc 4761762/9761762 20/12/93
dot icon03/05/1994
New director appointed
dot icon03/05/1994
Director resigned
dot icon03/05/1994
Director resigned
dot icon03/05/1994
New director appointed
dot icon03/05/1994
Secretary resigned;new secretary appointed
dot icon08/04/1994
Resolutions
dot icon08/04/1994
Resolutions
dot icon08/04/1994
Resolutions
dot icon23/03/1994
Director's particulars changed
dot icon23/03/1994
Director's particulars changed
dot icon08/03/1994
Ad 20/12/93--------- £ si [email protected]=476223 £ si 1500000@1=1500000 £ ic 2709098/4685321
dot icon08/03/1994
Registered office changed on 08/03/94 from: letts of london house parkgate road london SW11 4NQ
dot icon07/03/1994
Full group accounts made up to 1993-01-31
dot icon26/02/1994
Auditor's resignation
dot icon23/02/1994
Particulars of contract relating to shares
dot icon11/01/1994
Ad 20/12/93--------- £ si 650000@1=650000 £ ic 2059098/2709098
dot icon11/01/1994
Ad 20/12/93--------- £ si [email protected]=148384 £ ic 1910714/2059098
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon11/01/1994
S-div 20/12/93
dot icon11/01/1994
£ nc 2000000/4761762 20/12/93
dot icon11/01/1994
Director resigned;new director appointed
dot icon07/01/1994
Particulars of mortgage/charge
dot icon31/12/1993
Particulars of mortgage/charge
dot icon15/12/1993
Return made up to 07/11/93; change of members
dot icon09/11/1993
Delivery ext'd 3 mth 31/01/93
dot icon09/11/1993
Location of register of members
dot icon24/09/1993
Director's particulars changed
dot icon02/09/1993
Director resigned
dot icon02/09/1993
Director resigned
dot icon21/07/1993
New director appointed
dot icon16/06/1993
New director appointed
dot icon15/12/1992
Return made up to 07/11/92; change of members
dot icon13/11/1992
Resolutions
dot icon11/11/1992
Full group accounts made up to 1992-01-31
dot icon05/08/1992
Director resigned
dot icon15/07/1992
Director resigned
dot icon03/06/1992
Declaration of satisfaction of mortgage/charge
dot icon03/06/1992
Declaration of satisfaction of mortgage/charge
dot icon03/06/1992
Declaration of satisfaction of mortgage/charge
dot icon09/04/1992
Particulars of mortgage/charge
dot icon26/03/1992
Declaration of satisfaction of mortgage/charge
dot icon26/03/1992
Declaration of satisfaction of mortgage/charge
dot icon04/03/1992
Director resigned
dot icon04/03/1992
Director resigned
dot icon04/03/1992
New director appointed
dot icon05/02/1992
Director resigned
dot icon04/12/1991
Return made up to 07/11/91; full list of members
dot icon02/12/1991
Full group accounts made up to 1991-01-31
dot icon25/11/1991
Particulars of mortgage/charge
dot icon18/09/1991
Particulars of mortgage/charge
dot icon13/09/1991
Registered office changed on 13/09/91 from: diary house 77-80 borough road london SE1
dot icon03/01/1991
Director resigned
dot icon17/12/1990
New director appointed
dot icon21/11/1990
Return made up to 07/11/90; full list of members
dot icon07/11/1990
Full group accounts made up to 1990-01-31
dot icon12/03/1990
Declaration of satisfaction of mortgage/charge
dot icon12/03/1990
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Return made up to 25/10/89; full list of members
dot icon25/10/1989
New director appointed
dot icon19/10/1989
Full group accounts made up to 1989-01-31
dot icon19/10/1989
Memorandum and Articles of Association
dot icon19/10/1989
Resolutions
dot icon29/08/1989
Director resigned
dot icon06/07/1989
New director appointed
dot icon30/03/1989
New secretary appointed
dot icon07/02/1989
Full group accounts made up to 1988-01-31
dot icon07/02/1989
Return made up to 05/01/89; full list of members
dot icon02/02/1989
Particulars of mortgage/charge
dot icon02/02/1989
Particulars of mortgage/charge
dot icon02/02/1989
Particulars of mortgage/charge
dot icon12/12/1988
Declaration of satisfaction of mortgage/charge
dot icon12/12/1988
Declaration of satisfaction of mortgage/charge
dot icon12/12/1988
Declaration of satisfaction of mortgage/charge
dot icon12/12/1988
Declaration of satisfaction of mortgage/charge
dot icon08/12/1988
Declaration of satisfaction of mortgage/charge
dot icon08/12/1988
Declaration of satisfaction of mortgage/charge
dot icon11/11/1988
Delivery of annual acc. Ext. By 3 mths to 31/01/88
dot icon05/08/1988
Secretary resigned;new secretary appointed
dot icon12/01/1988
Secretary resigned;new secretary appointed
dot icon12/11/1987
Full group accounts made up to 1987-01-31
dot icon12/11/1987
Return made up to 14/10/87; full list of members
dot icon26/08/1987
Resolutions
dot icon04/07/1987
Resolutions
dot icon26/02/1987
New director appointed
dot icon13/02/1987
Declaration of satisfaction of mortgage/charge
dot icon22/12/1986
Director resigned
dot icon27/10/1986
Group of companies' accounts made up to 1986-01-31
dot icon27/10/1986
Return made up to 02/10/86; full list of members
dot icon19/10/1983
Accounts made up to 1983-01-31
dot icon11/12/1982
Accounts made up to 1982-04-25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savoy, Harolde Michael
Director
17/09/2015 - Present
26

Persons with Significant Control

0

No PSC data available.

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 CHARLES LETTS (HOLDINGS) LIMITED

CHARLES LETTS (HOLDINGS) LIMITED is an(a) Active company incorporated on 14/04/1944 with the registered office located at C/O Johnston Carmichael Birchin Court, 20 Birchin Lane, London EC3V 9DU. 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 CHARLES LETTS (HOLDINGS) LIMITED?

toggle

CHARLES LETTS (HOLDINGS) LIMITED is currently Active. It was registered on 14/04/1944 .

Where is CHARLES LETTS (HOLDINGS) LIMITED located?

toggle

CHARLES LETTS (HOLDINGS) LIMITED is registered at C/O Johnston Carmichael Birchin Court, 20 Birchin Lane, London EC3V 9DU.

What does CHARLES LETTS (HOLDINGS) LIMITED do?

toggle

CHARLES LETTS (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHARLES LETTS (HOLDINGS) LIMITED?

toggle

The latest filing was on 13/01/2026: Accounts for a dormant company made up to 2025-04-30.