LETTING INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

LETTING INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03425414

Incorporation date

27/08/1997

Size

Full

Contacts

Registered address

Registered address

Gabrielle House, 332-336 Perth Road, Ilford, Essex IG2 6FFCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1997)
dot icon10/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon07/08/2025
Full accounts made up to 2024-09-30
dot icon28/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon27/09/2024
Full accounts made up to 2023-09-30
dot icon06/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon24/10/2023
Full accounts made up to 2022-09-30
dot icon21/09/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon23/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon28/04/2023
Appointment of Miss Kimmi Tak as a director on 2023-04-28
dot icon28/04/2023
Appointment of Mr Sufyaan Patel as a director on 2023-04-28
dot icon15/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon29/09/2022
Full accounts made up to 2021-09-30
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon10/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon26/07/2021
Full accounts made up to 2020-09-30
dot icon28/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon09/07/2020
Full accounts made up to 2019-09-30
dot icon22/06/2020
Previous accounting period extended from 2019-09-25 to 2019-09-30
dot icon01/10/2019
Full accounts made up to 2018-09-30
dot icon28/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon26/06/2019
Previous accounting period shortened from 2018-09-26 to 2018-09-25
dot icon09/10/2018
Confirmation statement made on 2018-08-27 with updates
dot icon28/09/2018
Full accounts made up to 2017-09-30
dot icon26/06/2018
Previous accounting period shortened from 2017-09-27 to 2017-09-26
dot icon27/12/2017
Full accounts made up to 2016-09-30
dot icon29/11/2017
Registered office address changed from C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF to Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 2017-11-29
dot icon28/09/2017
Current accounting period shortened from 2016-09-28 to 2016-09-27
dot icon18/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon28/06/2017
Previous accounting period shortened from 2016-09-29 to 2016-09-28
dot icon19/01/2017
Full accounts made up to 2015-09-30
dot icon15/12/2016
Satisfaction of charge 2 in full
dot icon15/12/2016
Satisfaction of charge 4 in full
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon17/11/2016
Confirmation statement made on 2016-08-27 with updates
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon30/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon14/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon14/09/2015
Director's details changed for Mr Tarsaim Chand on 2015-09-01
dot icon14/09/2015
Director's details changed for Mr Rizwan Patel on 2015-09-01
dot icon14/09/2015
Secretary's details changed for Mr Tarsaim Chand on 2015-09-01
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon07/04/2015
Registered office address changed from Wycliffe House 245-247 Cranbrook Road Ilford Essex IG1 4TD to C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 2015-04-07
dot icon03/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon08/05/2014
Registration of charge 034254140008
dot icon03/10/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon30/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 7
dot icon12/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon05/11/2009
Full accounts made up to 2008-09-30
dot icon16/09/2009
Return made up to 27/08/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-09-30
dot icon04/09/2008
Return made up to 27/08/08; full list of members
dot icon03/09/2008
Director and secretary's change of particulars / tarsaim chand / 01/09/2008
dot icon21/11/2007
Return made up to 27/08/07; no change of members
dot icon03/08/2007
Accounts for a medium company made up to 2006-09-30
dot icon20/03/2007
Registered office changed on 20/03/07 from: wycliffe house 245-247 cranbrook road ilford essex IG1 4TD
dot icon17/10/2006
Accounts for a medium company made up to 2005-09-30
dot icon10/10/2006
Registered office changed on 10/10/06 from: 223 leytonstone road stratford london E15 1LN
dot icon04/10/2006
Return made up to 27/08/06; full list of members
dot icon01/11/2005
Return made up to 27/08/05; full list of members
dot icon06/09/2005
Accounts for a medium company made up to 2004-09-30
dot icon14/09/2004
Return made up to 27/08/04; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2003-09-30
dot icon17/03/2004
Particulars of mortgage/charge
dot icon24/10/2003
Return made up to 27/08/03; full list of members
dot icon18/10/2003
Accounts for a small company made up to 2002-09-30
dot icon16/09/2002
Accounts for a small company made up to 2001-09-30
dot icon03/09/2002
Return made up to 27/08/02; full list of members
dot icon13/12/2001
Secretary resigned
dot icon13/12/2001
New secretary appointed
dot icon28/09/2001
Return made up to 27/08/01; full list of members
dot icon26/09/2001
Accounts for a small company made up to 2000-09-30
dot icon07/09/2001
Particulars of mortgage/charge
dot icon19/06/2001
Accounts for a small company made up to 1999-09-30
dot icon29/03/2001
Particulars of mortgage/charge
dot icon17/10/2000
Return made up to 27/08/00; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1998-09-30
dot icon27/01/2000
Particulars of mortgage/charge
dot icon01/11/1999
Return made up to 27/08/99; no change of members
dot icon12/05/1999
Particulars of mortgage/charge
dot icon17/11/1998
Return made up to 27/08/98; full list of members
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
Director resigned
dot icon21/04/1998
Director resigned
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New director appointed
dot icon21/04/1998
Registered office changed on 21/04/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon21/04/1998
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon27/08/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
4.03M
-
0.00
159.60K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Sufyaan
Director
28/04/2023 - Present
2
Chand, Tarsaim
Director
16/04/1998 - Present
60
Patel, Rizwan
Director
16/04/1998 - Present
74
Tak, Kimmi
Director
28/04/2023 - Present
6

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 LETTING INTERNATIONAL LIMITED

LETTING INTERNATIONAL LIMITED is an(a) Active company incorporated on 27/08/1997 with the registered office located at Gabrielle House, 332-336 Perth Road, Ilford, Essex IG2 6FF. 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 LETTING INTERNATIONAL LIMITED?

toggle

LETTING INTERNATIONAL LIMITED is currently Active. It was registered on 27/08/1997 .

Where is LETTING INTERNATIONAL LIMITED located?

toggle

LETTING INTERNATIONAL LIMITED is registered at Gabrielle House, 332-336 Perth Road, Ilford, Essex IG2 6FF.

What does LETTING INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for LETTING INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-24 with no updates.