LETCHWORTH GARDEN CITY BUSINESS IMPROVEMENT DISTRICT LIMITED

Register to unlock more data on OkredoRegister

LETCHWORTH GARDEN CITY BUSINESS IMPROVEMENT DISTRICT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08948560

Incorporation date

19/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 The Arcade, Letchworth Garden City, Herts SG6 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2014)
dot icon08/04/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon01/11/2024
Appointment of Mrs Julia Caroline Bothick as a director on 2024-09-18
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon21/09/2023
Appointment of Mrs Maureen Davison as a director on 2023-05-23
dot icon21/09/2023
Appointment of Mr Harry Andrew Williams as a director on 2023-05-23
dot icon18/08/2023
Termination of appointment of Hugh Vincent Ottewell as a director on 2023-05-18
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon17/01/2023
Termination of appointment of Melvin Douglas Willis as a director on 2023-01-16
dot icon08/09/2022
Micro company accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/09/2021
Termination of appointment of Helen Oliver as a director on 2021-09-21
dot icon22/09/2021
Termination of appointment of Alice Johnson as a director on 2021-09-21
dot icon06/09/2021
Director's details changed for Mr Punit Suresh Shah on 2021-09-01
dot icon06/09/2021
Director's details changed for Mr Melvin Douglas Willis on 2021-09-01
dot icon06/09/2021
Appointment of Alice Johnson as a director on 2021-07-21
dot icon06/09/2021
Termination of appointment of Christopher Wilson as a director on 2021-07-21
dot icon19/08/2021
Appointment of Helen Oliver as a director on 2021-08-13
dot icon06/07/2021
Registered office address changed from 76 Eastcheap Letchworth Garden City SG6 3DD England to 4 the Arcade Letchworth Garden City Herts SG6 3ES on 2021-07-06
dot icon26/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon09/03/2021
Termination of appointment of Maureen Davison as a director on 2021-03-09
dot icon29/09/2020
Micro company accounts made up to 2020-03-31
dot icon01/05/2020
Appointment of Mr Punit Suresh Shah as a director on 2020-04-28
dot icon01/05/2020
Appointment of Mr Christopher Wilson as a director on 2020-04-28
dot icon01/04/2020
Termination of appointment of David Charles Levett as a director on 2020-03-31
dot icon01/04/2020
Termination of appointment of Christopher Michael Gerard as a director on 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2019
Director's details changed for Mr Hugh Vincent Otwell on 2019-11-28
dot icon28/11/2019
Appointment of Mr Hugh Vincent Otwell as a director on 2019-11-19
dot icon03/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon01/04/2019
Appointment of Mr David Charles Levett as a director on 2019-04-01
dot icon14/02/2019
Registered office address changed from 76 Love Letchworth Eastcheap Letchworth Garden City Herts SG6 3DD England to 76 Eastcheap Letchworth Garden City SG6 3DD on 2019-02-14
dot icon18/01/2019
Registered office address changed from Tourist Information Centre 33-35 Station Road Letchworth Garden City Hertfordshire SG6 3BB England to 76 Love Letchworth Eastcheap Letchworth Garden City Herts SG6 3DD on 2019-01-18
dot icon18/01/2019
Termination of appointment of Graham Taylor as a director on 2018-11-20
dot icon17/10/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/08/2018
Appointment of Mr Melvin Douglas Willis as a director on 2018-05-30
dot icon01/08/2018
Termination of appointment of Glenn Thompson as a director on 2018-05-02
dot icon16/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon16/01/2018
Appointment of Mr Glenn Thompson as a director on 2018-01-04
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon04/10/2016
Termination of appointment of Jason Valentine as a director on 2016-09-26
dot icon04/10/2016
Termination of appointment of Jason Valentine as a director on 2016-09-26
dot icon01/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Appointment of Mr Jason Valentine as a director on 2016-05-11
dot icon18/05/2016
Registered office address changed from 16 the Arcade Letchworth Garden City Hertfordshire SG6 3ES England to Tourist Information Centre 33-35 Station Road Letchworth Garden City Hertfordshire SG6 3BB on 2016-05-18
dot icon21/03/2016
Annual return made up to 2016-03-19 no member list
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Appointment of Mr Graham Taylor as a director on 2015-06-01
dot icon01/06/2015
Appointment of Ms Maureen Davison as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Colin Sparshott as a director on 2015-06-01
dot icon18/05/2015
Termination of appointment of Kailah Eglington as a director on 2015-03-31
dot icon14/04/2015
Registered office address changed from 76 Eastcheap Letchworth Garden City Hertfordshire SG6 3DD to 16 the Arcade Letchworth Garden City Hertfordshire SG6 3ES on 2015-04-14
dot icon23/03/2015
Annual return made up to 2015-03-19 no member list
dot icon22/12/2014
Termination of appointment of Christopher Philip Hollins as a secretary on 2014-12-15
dot icon22/12/2014
Termination of appointment of Graham Taylor as a director on 2014-12-15
dot icon22/12/2014
Termination of appointment of Savannah Storey as a director on 2014-12-15
dot icon22/12/2014
Termination of appointment of Norman Michael Reed as a director on 2014-12-15
dot icon22/12/2014
Termination of appointment of Brian Leslie Purser as a director on 2014-12-15
dot icon22/12/2014
Termination of appointment of David Robert John Pitcher as a director on 2014-12-15
dot icon22/12/2014
Termination of appointment of John Michael Lewis as a director on 2014-12-15
dot icon22/12/2014
Termination of appointment of Jennifer Jones as a director on 2014-12-15
dot icon22/12/2014
Termination of appointment of David Charles Levett as a director on 2014-12-15
dot icon22/12/2014
Termination of appointment of Maria Iredale as a director on 2014-12-15
dot icon22/12/2014
Termination of appointment of Paul Stephen Haynes as a director on 2014-12-15
dot icon22/12/2014
Termination of appointment of Jonathan Paul Charter as a director on 2014-12-15
dot icon20/08/2014
Appointment of Mr David Robert John Pitcher as a director on 2014-04-07
dot icon20/08/2014
Appointment of Mr Graham Taylor as a director on 2014-04-07
dot icon20/08/2014
Appointment of Mr Norman Michael Reed as a director on 2014-04-07
dot icon20/08/2014
Appointment of Mrs Savannah Storey as a director on 2014-04-07
dot icon20/08/2014
Appointment of Mr Brian Leslie Purser as a director on 2014-04-07
dot icon20/08/2014
Appointment of Mr John Michael Lewis as a director on 2014-04-07
dot icon20/08/2014
Appointment of Mr David Charles Levett as a director on 2014-04-07
dot icon20/08/2014
Appointment of Ms Jennifer Jones as a director on 2014-04-07
dot icon20/08/2014
Appointment of Mrs Maria Iredale as a director on 2014-04-07
dot icon20/08/2014
Appointment of Mr Paul Stephen Haynes as a director on 2014-04-07
dot icon20/08/2014
Appointment of Mr Jonathan Paul Charter as a director on 2014-04-07
dot icon08/07/2014
Registered office address changed from 19 Leys Avenue Letchworth Garden City Hertfordshire SG6 3EB on 2014-07-08
dot icon23/05/2014
Termination of appointment of Christopher Hollins as a director
dot icon23/05/2014
Appointment of Mr Colin Sparshott as a director
dot icon23/05/2014
Appointment of Mrs Kailah Eglington as a director
dot icon19/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
57.08K
-
0.00
-
-
2022
3
27.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Punit
Director
28/04/2020 - Present
4
Willis, Melvin Douglas
Director
30/05/2018 - 16/01/2023
92
Ottewell, Hugh Vincent
Director
19/11/2019 - 18/05/2023
5
Williams, Harry Andrew
Director
23/05/2023 - Present
3
Davison, Maureen
Director
23/05/2023 - Present
-

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+
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 LETCHWORTH GARDEN CITY BUSINESS IMPROVEMENT DISTRICT LIMITED

LETCHWORTH GARDEN CITY BUSINESS IMPROVEMENT DISTRICT LIMITED is an(a) Active company incorporated on 19/03/2014 with the registered office located at 4 The Arcade, Letchworth Garden City, Herts SG6 3ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LETCHWORTH GARDEN CITY BUSINESS IMPROVEMENT DISTRICT LIMITED?

toggle

LETCHWORTH GARDEN CITY BUSINESS IMPROVEMENT DISTRICT LIMITED is currently Active. It was registered on 19/03/2014 .

Where is LETCHWORTH GARDEN CITY BUSINESS IMPROVEMENT DISTRICT LIMITED located?

toggle

LETCHWORTH GARDEN CITY BUSINESS IMPROVEMENT DISTRICT LIMITED is registered at 4 The Arcade, Letchworth Garden City, Herts SG6 3ES.

What does LETCHWORTH GARDEN CITY BUSINESS IMPROVEMENT DISTRICT LIMITED do?

toggle

LETCHWORTH GARDEN CITY BUSINESS IMPROVEMENT DISTRICT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LETCHWORTH GARDEN CITY BUSINESS IMPROVEMENT DISTRICT LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-14 with no updates.