LETTS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

LETTS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08804426

Incorporation date

06/12/2013

Size

Small

Contacts

Registered address

Registered address

Suit 3, Unit A39 Kent Road, Bridgend Industrial Estate, Bridgend CF31 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2013)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon21/03/2022
Registered office address changed from Suite 10 210 Upper Richmond Road London SW15 6NP England to Suit 3, Unit a39 Kent Road Bridgend Industrial Estate Bridgend CF31 3TU on 2022-03-21
dot icon10/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon09/12/2021
Termination of appointment of Joan Nolan as a director on 2021-12-05
dot icon09/12/2021
Appointment of Mr. Oliver Nolan as a director on 2021-12-05
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon22/12/2020
Notification of Opera Capital Limited as a person with significant control on 2020-02-20
dot icon22/12/2020
Cessation of Nt Resources Ltd as a person with significant control on 2020-02-28
dot icon20/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon19/12/2018
Cessation of Joan Nolan as a person with significant control on 2018-01-01
dot icon19/12/2018
Notification of Nt Resources Ltd as a person with significant control on 2018-01-01
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon22/12/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon21/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon27/10/2016
Certificate of change of name
dot icon27/10/2016
Change of name notice
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Registered office address changed from Ground Floor Cambridge House 180 Upper Richmond Road London SW15 2SH to Suite 10 210 Upper Richmond Road London SW15 6NP on 2016-08-01
dot icon08/02/2016
Certificate of change of name
dot icon23/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon23/12/2015
Director's details changed for Ms Joan Nolan on 2015-12-06
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon22/12/2014
Termination of appointment of Joan Mary Nolan as a director on 2014-01-27
dot icon22/12/2014
Appointment of Ms Joan Nolan as a director on 2014-01-27
dot icon07/02/2014
Termination of appointment of Richard Hazzard as a director
dot icon07/02/2014
Termination of appointment of Andrew Gilfillan as a director
dot icon07/02/2014
Appointment of Mrs Joan Mary Nolan as a director
dot icon07/02/2014
Registered office address changed from Ground Floor Cambridge House 180 Upper Richmond Road London SW15 2SH England on 2014-02-07
dot icon07/02/2014
Registered office address changed from 180-186 Kings Cross Road London WC1X 9DE United Kingdom on 2014-02-07
dot icon20/12/2013
Termination of appointment of Barbara Kahan as a director
dot icon20/12/2013
Appointment of Mr Andrew James Gilfillan as a director
dot icon20/12/2013
Termination of appointment of Barbara Kahan as a director
dot icon20/12/2013
Appointment of Mr Richard Peter Hazzard as a director
dot icon18/12/2013
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2013-12-18
dot icon06/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

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
Nolan, Oliver, Mr.
Director
05/12/2021 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LETTS SOLUTIONS LTD

LETTS SOLUTIONS LTD is an(a) Active company incorporated on 06/12/2013 with the registered office located at Suit 3, Unit A39 Kent Road, Bridgend Industrial Estate, Bridgend CF31 3TU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LETTS SOLUTIONS LTD?

toggle

LETTS SOLUTIONS LTD is currently Active. It was registered on 06/12/2013 .

Where is LETTS SOLUTIONS LTD located?

toggle

LETTS SOLUTIONS LTD is registered at Suit 3, Unit A39 Kent Road, Bridgend Industrial Estate, Bridgend CF31 3TU.

What does LETTS SOLUTIONS LTD do?

toggle

LETTS SOLUTIONS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LETTS SOLUTIONS LTD?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.