LETSURE (FINANCE) LIMITED

Register to unlock more data on OkredoRegister

LETSURE (FINANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01158399

Incorporation date

28/01/1974

Size

Full

Contacts

Registered address

Registered address

Portland, 25 High Street, Crawley, West Sussex RH10 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1974)
dot icon21/09/2017
Final Gazette dissolved following liquidation
dot icon21/06/2017
Return of final meeting in a members' voluntary winding up
dot icon08/11/2016
Registered office address changed from Hestia House Edgewest Road Lincoln LN6 7EL to Portland 25 High Street Crawley West Sussex RH10 1BG on 2016-11-08
dot icon07/11/2016
Appointment of a voluntary liquidator
dot icon07/11/2016
Resolutions
dot icon04/11/2016
Declaration of solvency
dot icon31/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon08/03/2016
Statement by Directors
dot icon08/03/2016
Statement of capital on 2016-03-08
dot icon08/03/2016
Solvency Statement dated 22/12/15
dot icon08/03/2016
Resolutions
dot icon24/06/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Appointment of Mr Philip Screeton as a secretary on 2015-05-06
dot icon18/05/2015
Termination of appointment of Stefan Gackowski as a secretary on 2015-05-06
dot icon26/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon19/08/2014
Resolutions
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon13/01/2014
Appointment of Mr Stefan Gackowski as a secretary
dot icon10/12/2013
Termination of appointment of Christina Ye as a secretary
dot icon09/12/2013
Termination of appointment of Kevin Withington as a director
dot icon09/12/2013
Appointment of Mr Philip Screeton as a director
dot icon11/11/2013
Termination of appointment of Ian Sutherland as a director
dot icon04/11/2013
Appointment of Martin Totty as a director
dot icon01/11/2013
Registered office address changed from Third Floor Sunley House Bedford Park Croydon CR0 2AP on 2013-11-01
dot icon29/10/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Termination of appointment of Michael Ramsey as a director
dot icon03/06/2013
Appointment of Kevin Michael Withington as a director
dot icon04/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Termination of appointment of David Oliver as a director
dot icon15/06/2012
Appointment of Mr Michael Francis Ramsey as a director
dot icon16/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon01/12/2011
Director's details changed for Ian Ronald Sutherland on 2011-11-21
dot icon07/10/2011
Appointment of Ian Ronald Sutherland as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Termination of appointment of Andrew Jenkinson as a director
dot icon01/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon21/10/2010
Certificate of change of name
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon08/10/2009
Director's details changed for Andrew Timothy Jenkinson on 2009-10-07
dot icon08/10/2009
Secretary's details changed for Christina Hong Ye on 2009-10-07
dot icon14/07/2009
Full accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 18/02/09; full list of members
dot icon19/12/2008
Appointment terminated director james smith
dot icon13/11/2008
Director appointed david martin oliver
dot icon06/11/2008
Director appointed andrew timothy jenkinson
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon14/10/2008
Appointment terminated secretary robin johnson
dot icon10/10/2008
Appointment terminated director dominic joseph lavelle
dot icon02/10/2008
Secretary appointed christina hong ye
dot icon02/10/2008
Registered office changed on 02/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon30/07/2008
Appointment terminated secretary juliet bellis
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/03/2008
Return made up to 18/02/08; full list of members
dot icon27/02/2008
Director appointed james robert drummond smith
dot icon22/01/2008
New secretary appointed
dot icon07/12/2007
Director resigned
dot icon02/12/2007
New director appointed
dot icon21/11/2007
Particulars of mortgage/charge
dot icon20/11/2007
Director resigned
dot icon27/06/2007
Auditor's resignation
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Director resigned
dot icon14/05/2007
Secretary resigned
dot icon25/04/2007
Registered office changed on 25/04/07 from: hargrave house belmont road maidenhead berkshire SL6 6TB
dot icon25/04/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
New director appointed
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Return made up to 18/02/07; full list of members
dot icon13/03/2007
Full accounts made up to 2006-06-30
dot icon02/03/2007
Director resigned
dot icon20/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon21/03/2006
Return made up to 18/02/06; full list of members
dot icon22/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon01/03/2005
Return made up to 18/02/05; full list of members
dot icon19/04/2004
Return made up to 18/02/04; full list of members
dot icon19/04/2004
Full accounts made up to 2003-06-30
dot icon30/10/2003
Registered office changed on 30/10/03 from: 99 bishopsgate london EC2M 3XD
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/07/2003
Resolutions
dot icon07/07/2003
Resolutions
dot icon01/07/2003
Ad 10/06/03--------- £ si 1362000@1=1362000 £ ic 50000/1412000
dot icon01/07/2003
£ nc 50000/1412000 10/06/03
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Secretary resigned;director resigned
dot icon26/04/2003
Resolutions
dot icon13/03/2003
Full accounts made up to 2002-06-30
dot icon13/03/2003
Return made up to 18/02/03; full list of members
dot icon17/10/2002
New director appointed
dot icon22/03/2002
Full accounts made up to 2001-06-30
dot icon18/03/2002
Return made up to 18/02/02; full list of members
dot icon20/03/2001
Full accounts made up to 2000-06-30
dot icon20/03/2001
Return made up to 18/02/01; full list of members
dot icon15/03/2000
Full accounts made up to 1999-06-30
dot icon15/03/2000
Return made up to 18/02/00; full list of members
dot icon23/07/1999
Director resigned
dot icon05/03/1999
Full accounts made up to 1998-06-30
dot icon05/03/1999
Return made up to 18/02/99; full list of members
dot icon07/05/1998
Full accounts made up to 1997-06-30
dot icon05/03/1998
Return made up to 18/02/98; no change of members
dot icon26/02/1997
Return made up to 18/02/97; no change of members
dot icon26/02/1997
Full accounts made up to 1996-06-30
dot icon16/09/1996
Registered office changed on 16/09/96 from: 41 tower hill london EC3N 4HA
dot icon29/02/1996
Full accounts made up to 1995-06-30
dot icon29/02/1996
Return made up to 18/02/96; full list of members
dot icon27/02/1996
New director appointed
dot icon23/02/1995
Full accounts made up to 1994-06-30
dot icon23/02/1995
Return made up to 18/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Full accounts made up to 1993-06-30
dot icon09/03/1994
Return made up to 18/02/94; no change of members
dot icon15/03/1993
Full accounts made up to 1992-06-30
dot icon15/03/1993
Return made up to 23/02/93; full list of members
dot icon23/03/1992
Full accounts made up to 1991-06-30
dot icon11/03/1992
Return made up to 23/02/92; no change of members
dot icon07/04/1991
Return made up to 18/02/91; no change of members
dot icon22/03/1991
Full accounts made up to 1990-06-30
dot icon19/04/1990
Return made up to 23/02/90; full list of members
dot icon27/03/1990
Full accounts made up to 1989-06-30
dot icon20/10/1989
Director resigned
dot icon22/09/1989
Registered office changed on 22/09/89 from: lumley house 43/51 st mary axe london EC3A 8AL
dot icon04/08/1989
Particulars of mortgage/charge
dot icon15/06/1989
Secretary resigned;new secretary appointed
dot icon08/05/1989
Secretary resigned;new secretary appointed
dot icon22/11/1988
Full accounts made up to 1987-12-31
dot icon22/11/1988
Return made up to 08/11/88; full list of members
dot icon08/07/1988
Accounting reference date shortened from 31/12 to 30/06
dot icon30/06/1988
Particulars of mortgage/charge
dot icon14/06/1988
Director resigned
dot icon13/04/1988
New director appointed
dot icon29/03/1988
Particulars of mortgage/charge
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon03/11/1987
Return made up to 28/10/87; full list of members
dot icon04/12/1986
Return made up to 15/10/86; full list of members
dot icon08/11/1986
Full accounts made up to 1985-12-31
dot icon26/09/1986
Secretary resigned;new secretary appointed
dot icon28/01/1974
Miscellaneous
dot icon28/01/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramsey, Michael Francis
Director
15/06/2012 - 01/06/2013
30
Lumley, Henry Robert Lane
Director
20/06/2003 - 08/03/2007
11
Gackowski, Stefan
Secretary
06/01/2014 - 06/05/2015
-
Johnson, Robin Simon
Secretary
29/11/2007 - 01/10/2008
158
Screeton, Philip
Director
09/12/2013 - Present
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LETSURE (FINANCE) LIMITED

LETSURE (FINANCE) LIMITED is an(a) Dissolved company incorporated on 28/01/1974 with the registered office located at Portland, 25 High Street, Crawley, West Sussex RH10 1BG. There are currently 3 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 LETSURE (FINANCE) LIMITED?

toggle

LETSURE (FINANCE) LIMITED is currently Dissolved. It was registered on 28/01/1974 and dissolved on 21/09/2017.

Where is LETSURE (FINANCE) LIMITED located?

toggle

LETSURE (FINANCE) LIMITED is registered at Portland, 25 High Street, Crawley, West Sussex RH10 1BG.

What does LETSURE (FINANCE) LIMITED do?

toggle

LETSURE (FINANCE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LETSURE (FINANCE) LIMITED?

toggle

The latest filing was on 21/09/2017: Final Gazette dissolved following liquidation.