LETYANO LIMITED

Register to unlock more data on OkredoRegister

LETYANO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08323720

Incorporation date

10/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O London Accountants Hurlingham Studios, Ranelagh Gardens, London SW6 3PACopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2012)
dot icon20/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon03/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon18/12/2024
Change of details for Mr Guy Winterflood as a person with significant control on 2024-12-16
dot icon17/12/2024
Director's details changed for Mr Guy Winterflood on 2024-12-16
dot icon17/12/2024
Director's details changed for Mr Guy Winterflood on 2024-12-16
dot icon17/12/2024
Change of details for Mr Guy Winterflood as a person with significant control on 2024-12-16
dot icon06/12/2024
Director's details changed for Mr Guy Winterflood on 2024-12-02
dot icon06/12/2024
Change of details for Mr Guy Winterflood as a person with significant control on 2024-12-02
dot icon06/12/2024
Director's details changed for Mr Guy Winterflood on 2024-12-02
dot icon06/12/2024
Change of details for Mr Guy Winterflood as a person with significant control on 2024-12-02
dot icon22/11/2024
Registered office address changed from C/O London Accountants Hurlingham Studios Ranelagh Gardens London SW6 3PA England to C/O London Accountants Hurlingham Studios Ranelagh Gardens London SW6 3PA on 2024-11-22
dot icon11/11/2024
Registered office address changed from C/O London Accountants 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to C/O London Accountants Hurlingham Studios Ranelagh Gardens London SW6 3PA on 2024-11-11
dot icon14/08/2024
Micro company accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon01/07/2022
Micro company accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon06/11/2020
Registered office address changed from Hurlingham Studios Ranelagh Gardens London SW6 3PA England to C/O London Accountants 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 2020-11-06
dot icon12/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Termination of appointment of Alistair James Jackman as a director on 2017-06-08
dot icon15/02/2017
Registered office address changed from Buckworths 26 Curtain Road London EC2A 3NY to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 2017-02-15
dot icon13/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon09/10/2016
Statement of capital following an allotment of shares on 2016-09-16
dot icon30/09/2016
Termination of appointment of Antony Peter Di Lorenzo as a director on 2016-08-26
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Resolutions
dot icon12/09/2016
Appointment of Alistair James Jackman as a director on 2016-01-08
dot icon30/08/2016
Second filing of the annual return made up to 2016-01-07
dot icon09/08/2016
Statement of capital following an allotment of shares on 2015-10-29
dot icon02/08/2016
Second filing of a statement of capital following an allotment of shares on 2015-11-05
dot icon06/05/2016
Registered office address changed from , Buckworth Solicitors, 200 Aldersgate, St Pauls, London, EC1A 4HD to Buckworths 26 Curtain Road London EC2A 3NY on 2016-05-06
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon27/04/2016
Annual return
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-11-05
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon20/02/2015
Statement of capital following an allotment of shares on 2014-12-09
dot icon20/02/2015
Statement of capital following an allotment of shares on 2014-11-05
dot icon20/02/2015
Registered office address changed from , St Bride's House 10 Salisbury Square, London, EC4Y 8EH to Buckworths 26 Curtain Road London EC2A 3NY on 2015-02-20
dot icon21/01/2015
Termination of appointment of Sebastian James David Hymas as a director on 2014-05-13
dot icon03/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon10/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon09/09/2014
Second filing of SH01 previously delivered to Companies House
dot icon09/09/2014
Second filing of SH01 previously delivered to Companies House
dot icon16/05/2014
Statement of capital following an allotment of shares on 2013-12-18
dot icon16/05/2014
Statement of capital following an allotment of shares on 2014-04-14
dot icon13/05/2014
Appointment of Mr Sebastian James Hymas as a director
dot icon13/05/2014
Appointment of Antony Peter Di Lorenzo as a director
dot icon22/04/2014
Sub-division of shares on 2013-12-18
dot icon03/04/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon03/04/2014
Statement of capital following an allotment of shares on 2013-12-18
dot icon03/04/2014
Resolutions
dot icon03/04/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon05/03/2014
Registered office address changed from , 24 Hurlingham Studios Ranelagh Gardens, Fulham, London, SW6 3PA on 2014-03-05
dot icon25/11/2013
Registered office address changed from , 107 Bell Street, London, NW1 6TL, United Kingdom on 2013-11-25
dot icon02/01/2013
Appointment of Mr Guy Winterflood as a director
dot icon21/12/2012
Termination of appointment of a director
dot icon17/12/2012
Termination of appointment of Barbara Kahan as a director
dot icon10/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
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
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
158.58K
-
0.00
-
-
2022
1
175.43K
-
0.00
-
-
2022
1
175.43K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

175.43K £Ascended10.63 % *

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
Winterflood, Guy
Director
30/12/2012 - Present
17

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 LETYANO LIMITED

LETYANO LIMITED is an(a) Active company incorporated on 10/12/2012 with the registered office located at C/O London Accountants Hurlingham Studios, Ranelagh Gardens, London SW6 3PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LETYANO LIMITED?

toggle

LETYANO LIMITED is currently Active. It was registered on 10/12/2012 .

Where is LETYANO LIMITED located?

toggle

LETYANO LIMITED is registered at C/O London Accountants Hurlingham Studios, Ranelagh Gardens, London SW6 3PA.

What does LETYANO LIMITED do?

toggle

LETYANO LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

How many employees does LETYANO LIMITED have?

toggle

LETYANO LIMITED had 1 employees in 2022.

What is the latest filing for LETYANO LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-07 with no updates.