Matthew Le Tissier Promotions Limited

General information

Name:

Matthew Le Tissier Promotions Ltd

Office Address:

8 Mottisfont Close SO15 4JH Southampton

Number: 05617782

Incorporation date: 2005-11-09

Dissolution date: 2021-08-03

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm named Matthew Le Tissier Promotions was registered on 2005-11-09 as a private limited company. This firm office was based in Southampton on 8 Mottisfont Close. This place area code is SO15 4JH. The official reg. no. for Matthew Le Tissier Promotions Limited was 05617782. Matthew Le Tissier Promotions Limited had been active for sixteen years until 2021-08-03.

Our database describing the enterprise's management shows us that the last two directors were: Angela L. and Matthew L. who assumed their respective positions on 2016-04-15 and 2005-11-28.

Matthew L. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Angela L.

Role: Director

Appointed: 15 April 2016

Latest update: 2 December 2023

Matthew L.

Role: Director

Appointed: 28 November 2005

Latest update: 2 December 2023

People with significant control

Matthew L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 01 January 2021
Confirmation statement last made up date 20 November 2019
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 31 August 2014
Annual Accounts 6 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 6 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 31 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Micro company accounts made up to 2019-11-30 (AA)
filed on: 30th, November 2020
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2014

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2015

Address:

First Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2015

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 90020 : Support activities to performing arts
15
Company Age

Closest Companies - by postcode