LETCANTERBURY.COM LIMITED

Register to unlock more data on OkredoRegister

LETCANTERBURY.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06743863

Incorporation date

07/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Castle Hill Court, Castle Hill, Rochester, Kent ME1 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2008)
dot icon10/10/2023
Final Gazette dissolved following liquidation
dot icon10/07/2023
Return of final meeting in a creditors' voluntary winding up
dot icon30/06/2022
Registered office address changed from 143 High Street Rochester Kent ME1 1EL England to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 2022-06-30
dot icon30/06/2022
Appointment of a voluntary liquidator
dot icon30/06/2022
Resolutions
dot icon30/06/2022
Statement of affairs
dot icon24/11/2021
Registered office address changed from New House Cottage London Road Dunkirk Nr Faversham Kent ME13 9LL England to 143 High Street Rochester Kent ME1 1EL on 2021-11-24
dot icon23/11/2021
Appointment of Mr Andrew Wicking as a director on 2021-11-18
dot icon23/11/2021
Notification of Reddoor Homes Ltd as a person with significant control on 2021-11-18
dot icon23/11/2021
Termination of appointment of Simon Frank Hughes as a director on 2021-11-18
dot icon23/11/2021
Termination of appointment of Jane Hughes as a director on 2021-11-18
dot icon23/11/2021
Termination of appointment of Simon Frank Hughes as a secretary on 2021-11-18
dot icon23/11/2021
Cessation of Simon Frank Hughes as a person with significant control on 2021-11-18
dot icon23/11/2021
Cessation of Jane Hughes as a person with significant control on 2021-11-18
dot icon02/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon08/11/2018
Secretary's details changed for Mr Simon Frank Hughes on 2018-11-08
dot icon08/11/2018
Change of details for Mrs Jane Hughes as a person with significant control on 2018-11-06
dot icon08/11/2018
Change of details for Mr Simon Frank Hughes as a person with significant control on 2018-11-06
dot icon08/11/2018
Director's details changed for Mrs Jane Hughes on 2018-11-08
dot icon08/11/2018
Director's details changed for Mr Simon Frank Hughes on 2018-11-08
dot icon18/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon09/11/2017
Director's details changed for Mr Simon Frank Hughes on 2017-11-09
dot icon09/11/2017
Director's details changed for Mrs Jane Hughes on 2017-11-09
dot icon09/11/2017
Secretary's details changed for Mr Simon Frank Hughes on 2017-11-09
dot icon09/11/2017
Change of details for Mr Simon Frank Hughes as a person with significant control on 2017-11-09
dot icon09/11/2017
Change of details for Mrs Jane Hughes as a person with significant control on 2017-11-09
dot icon03/11/2017
Change of details for Mr Simon Frank Hughes as a person with significant control on 2017-11-03
dot icon03/11/2017
Change of details for Mrs Jane Hughes as a person with significant control on 2017-11-03
dot icon27/03/2017
Amended total exemption small company accounts made up to 2015-08-31
dot icon20/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/03/2016
Registered office address changed from 20 Innovation Centre University Road Canterbury Kent CT2 7FG to New House Cottage London Road Dunkirk Nr Faversham Kent ME13 9LL on 2016-03-22
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon09/11/2015
Register inspection address has been changed from 5 Castle Street Canterbury Kent CT1 2FG United Kingdom to 20 Innovation Centre University Road Canterbury Kent CT2 7FG
dot icon09/11/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon09/11/2015
Register(s) moved to registered office address 20 Innovation Centre University Road Canterbury Kent CT2 7FG
dot icon24/06/2015
Appointment of Mrs Jane Hughes as a director on 2015-05-14
dot icon19/05/2015
Termination of appointment of a director
dot icon05/02/2015
Registered office address changed from Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG to 20 Innovation Centre University Road Canterbury Kent CT2 7FG on 2015-02-05
dot icon26/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/10/2010
Previous accounting period shortened from 2010-11-30 to 2010-08-31
dot icon17/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon07/11/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£194,929.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.34K
-
0.00
194.93K
-
2021
2
3.34K
-
0.00
194.93K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

3.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

194.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wicking, Andrew
Director
18/11/2021 - Present
30

Persons with Significant Control

2
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 LETCANTERBURY.COM LIMITED

LETCANTERBURY.COM LIMITED is an(a) Dissolved company incorporated on 07/11/2008 with the registered office located at 1 Castle Hill Court, Castle Hill, Rochester, Kent ME1 1LF. 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 LETCANTERBURY.COM LIMITED?

toggle

LETCANTERBURY.COM LIMITED is currently Dissolved. It was registered on 07/11/2008 and dissolved on 10/10/2023.

Where is LETCANTERBURY.COM LIMITED located?

toggle

LETCANTERBURY.COM LIMITED is registered at 1 Castle Hill Court, Castle Hill, Rochester, Kent ME1 1LF.

What does LETCANTERBURY.COM LIMITED do?

toggle

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

How many employees does LETCANTERBURY.COM LIMITED have?

toggle

LETCANTERBURY.COM LIMITED had 2 employees in 2021.

What is the latest filing for LETCANTERBURY.COM LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved following liquidation.