General information

Name:

Let365co Ltd

Office Address:

Moore Recovery, 1st Floor Suite 4 Alexander House, Waters Edge Business Park Campbell Road ST4 4DB Stoke-on-trent

Number: 07881637

Incorporation date: 2011-12-14

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2011 marks the establishment of Let365co Limited, a firm which is located at Moore Recovery, 1st Floor Suite 4 Alexander House, Waters Edge Business Park, Campbell Road in Stoke-on-trent. This means it's been 13 years Let365co has prospered in this business, as the company was established on Wed, 14th Dec 2011. The firm Companies House Reg No. is 07881637 and the zip code is ST4 4DB. The firm's SIC and NACE codes are 68320 - Management of real estate on a fee or contract basis. Sunday 31st December 2017 is the last time the company accounts were filed.

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 08 May 2018

Latest update: 28 June 2023

Paul S.

Role: Secretary

Appointed: 16 February 2017

Latest update: 28 June 2023

People with significant control

Anna S.
Notified on 18 December 2017
Nature of control:
substantial control or influence
Paul S.
Notified on 6 April 2016
Ceased on 13 June 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 25 July 2020
Confirmation statement last made up date 13 June 2019
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 15 Bittern Grove Soham Ely CB7 5FR on Tue, 17th Nov 2020 to Moore Recovery, 1st Floor Suite 4 Alexander House, Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB (AD01)
filed on: 17th, November 2020
address
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 East Cambridgeshire District Council 2 £ 2 075.00
2014-09-19 630702 £ 1 100.00 Sanctuary Homelessness/rent Deposit
2014-07-26 630256 £ 975.00 Other Payments

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
12
Company Age

Closest Companies - by postcode