LETCHFORD GARDENS LIMITED

Register to unlock more data on OkredoRegister

LETCHFORD GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08229089

Incorporation date

26/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, 36 - 38 Wigmore Street, London W1U 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2012)
dot icon09/01/2026
Registered office address changed from 34 -35 Clarges Street London W1J 7EJ England to 5th Floor, 36 - 38 Wigmore Street London W1U 2BP on 2026-01-09
dot icon13/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/10/2024
Change of details for Mr. William John Yellop as a person with significant control on 2024-10-01
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon10/10/2024
Director's details changed for Mr. William John Yellop on 2024-10-01
dot icon10/10/2024
Change of details for Mr. William John Yellop as a person with significant control on 2024-10-01
dot icon10/10/2024
Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to 34 -35 Clarges Street London W1J 7EJ on 2024-10-10
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon05/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/06/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-06-09
dot icon08/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon27/06/2020
Registered office address changed from , 39a Welbeck Street London, W1G 8DH, United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-27
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/01/2020
Notification of William Yellop as a person with significant control on 2018-10-01
dot icon27/08/2019
Termination of appointment of Victoria Yellop as a secretary on 2019-08-13
dot icon27/08/2019
Termination of appointment of Victoria Yellop as a director on 2019-08-13
dot icon05/08/2019
Confirmation statement made on 2019-07-03 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/12/2018
Secretary's details changed for Mrs. Victoria Yellop on 2018-09-01
dot icon11/12/2018
Director's details changed for Mrs Victoria Yellop on 2018-09-01
dot icon11/12/2018
Director's details changed for Mr William John Yellop on 2018-09-01
dot icon11/12/2018
Director's details changed for Mr William John Yellop on 2018-09-01
dot icon06/11/2018
Registered office address changed from , 9 Aylestone Avenue Aylestone Avenue, London, NW6 7AE, England to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2018-11-06
dot icon09/10/2018
Cessation of Victoria Yellop as a person with significant control on 2018-10-01
dot icon26/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/09/2018
Compulsory strike-off action has been discontinued
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon06/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon23/08/2017
Termination of appointment of Lee Daniel Palmer as a director on 2017-08-23
dot icon13/07/2017
Notification of Victoria Yellop as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/05/2017
Termination of appointment of a director
dot icon13/03/2017
Appointment of Mr William John Yellop as a director on 2017-03-10
dot icon16/01/2017
Registration of charge 082290890003, created on 2017-01-16
dot icon16/01/2017
Registration of charge 082290890004, created on 2017-01-16
dot icon15/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/11/2015
Appointment of Mr Lee Daniel Palmer as a director on 2015-10-26
dot icon13/11/2015
Appointment of Mrs. Victoria Yellop as a director on 2015-10-26
dot icon13/11/2015
Termination of appointment of William John Yellop as a director on 2015-10-26
dot icon13/11/2015
Secretary's details changed for Mrs. Victoria Yellop on 2015-10-01
dot icon13/11/2015
Termination of appointment of William John Yellop as a director on 2015-01-12
dot icon26/10/2015
Registered office address changed from , 231 Webheath Workshops Netherwood Street, London, NW6 2JX to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2015-10-26
dot icon30/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon03/07/2015
Secretary's details changed for Mrs. Victoria Yellop on 2015-05-01
dot icon03/07/2015
Director's details changed for Mr William John Yellop on 2015-05-01
dot icon03/07/2015
Appointment of Mrs. Victoria Yellop as a secretary on 2015-05-01
dot icon11/06/2015
Registered office address changed from , Andrew Gillick 8 Queripel House, 1 Duke of York Square, London, SW3 4LY to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2015-06-11
dot icon05/03/2015
Appointment of Mr William John Yellop as a director on 2015-01-12
dot icon20/02/2015
Termination of appointment of Ian William Sutherland as a secretary on 2015-01-09
dot icon20/02/2015
Termination of appointment of Ian William Sutherland as a director on 2015-01-09
dot icon20/02/2015
Termination of appointment of Christian Edouard Faes as a director on 2015-01-09
dot icon20/02/2015
Termination of appointment of Andrew Gillick as a director on 2015-01-09
dot icon20/02/2015
Termination of appointment of Ian Edward Thomas as a director on 2015-01-09
dot icon11/02/2015
Appointment of Mr William John Yellop as a director on 2015-01-09
dot icon28/01/2015
Registration of charge 082290890002, created on 2015-01-09
dot icon28/01/2015
Registration of charge 082290890001, created on 2015-01-09
dot icon26/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon08/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon11/10/2012
Registered office address changed from , 30 Mark Mansions, Westville Rd, London, W12 9PS, England on 2012-10-11
dot icon26/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
574.04K
-
0.00
13.32K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yellop, William John, Mr.
Director
10/03/2017 - Present
3

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+
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 LETCHFORD GARDENS LIMITED

LETCHFORD GARDENS LIMITED is an(a) Active company incorporated on 26/09/2012 with the registered office located at 5th Floor, 36 - 38 Wigmore Street, London W1U 2BP. 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 LETCHFORD GARDENS LIMITED?

toggle

LETCHFORD GARDENS LIMITED is currently Active. It was registered on 26/09/2012 .

Where is LETCHFORD GARDENS LIMITED located?

toggle

LETCHFORD GARDENS LIMITED is registered at 5th Floor, 36 - 38 Wigmore Street, London W1U 2BP.

What does LETCHFORD GARDENS LIMITED do?

toggle

LETCHFORD GARDENS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LETCHFORD GARDENS LIMITED?

toggle

The latest filing was on 09/01/2026: Registered office address changed from 34 -35 Clarges Street London W1J 7EJ England to 5th Floor, 36 - 38 Wigmore Street London W1U 2BP on 2026-01-09.