General information

Name:

Lethpeaks Ltd

Office Address:

32 The Warren CM12 0LW Billericay

Number: 06082662

Incorporation date: 2007-02-05

Dissolution date: 2022-03-01

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Lethpeaks was established on 2007-02-05 as a private limited company. The enterprise head office was registered in Billericay on 32 The Warren. This place zip code is CM12 0LW. The company registration number for Lethpeaks Limited was 06082662. Lethpeaks Limited had been in business for fifteen years up until 2022-03-01.

The company was administered by one director: Max S. who was supervising it for fifteen years.

Max S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Max S.

Role: Director

Appointed: 13 March 2007

Latest update: 4 January 2024

People with significant control

Max S.
Notified on 7 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 28 February 2022
Confirmation statement last made up date 14 February 2021
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 October 2014
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit L Radford Business Centre Radford Way

Post code:

CM12 0BZ

City / Town:

Billericay

HQ address,
2013

Address:

Unit L Radford Business Centre Radford Way

Post code:

CM12 0BZ

City / Town:

Billericay

HQ address,
2014

Address:

Unit L Radford Business Centre Radford Way

Post code:

CM12 0BZ

City / Town:

Billericay

HQ address,
2015

Address:

Unit L Radford Business Centre Radford Way

Post code:

CM12 0BZ

City / Town:

Billericay

HQ address,
2016

Address:

Unit L Radford Business Centre Radford Way

Post code:

CM12 0BZ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 64110 : Central banking
15
Company Age

Closest companies