General information

Name:

Let Red Ltd

Office Address:

Cedar House 35 Ashbourne Road DE22 3FS Derby

Number: 06543097

Incorporation date: 2008-03-25

Dissolution date: 2021-09-28

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the year of the establishment of Let Red Limited, the firm that was situated at Cedar House, 35 Ashbourne Road in Derby. The company was created on 25th March 2008. The registration number was 06543097 and the zip code was DE22 3FS. The firm had been active on the British market for approximately thirteen years up until 28th September 2021.

This firm was supervised by an individual director: Daren C. who was maintaining it for thirteen years.

The companies with significant control over this firm were: Professional Properties Limited owned over 3/4 of company shares. This business could have been reached in Derby at The Strand, DE1 1BA.

Financial data based on annual reports

Company staff

Daren C.

Role: Secretary

Appointed: 01 September 2008

Latest update: 24 February 2023

Daren C.

Role: Director

Appointed: 01 September 2008

Latest update: 24 February 2023

People with significant control

Professional Properties Limited
Address: 6 The Strand, Derby, DE1 1BA, England
Legal authority Companies Act
Legal form Limited Company
Notified on 1 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 06 May 2021
Confirmation statement last made up date 25 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 30 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Palfreys Old Blacksmiths Yard Sadler Gate

Post code:

DE1 3PD

City / Town:

Derby

HQ address,
2014

Address:

The Palfreys Old Blacksmiths Yard Sadler Gate

Post code:

DE1 3PD

City / Town:

Derby

HQ address,
2015

Address:

Royal Insurance Building 6 The Strand

Post code:

DE1 1BA

City / Town:

Derby

HQ address,
2016

Address:

Royal Insurance Building 6 The Strand

Post code:

DE1 1BA

City / Town:

Derby

Accountant/Auditor,
2016 - 2015

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
13
Company Age

Closest Companies - by postcode