Lett + Sweetland Limited

General information

Name:

Lett + Sweetland Ltd

Office Address:

First Floor, The Mill Radford Road Alvechurch B48 7LD Birmingham

Number: 05066594

Incorporation date: 2004-03-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of Lett + Sweetland Limited. The company was started 20 years ago and was registered under 05066594 as the registration number. This particular office of the company is registered in Birmingham. You may visit it at First Floor, The Mill Radford Road, Alvechurch. The enterprise's registered with SIC code 71111, that means Architectural activities. The company's most recent filed accounts documents describe the period up to Sunday 30th April 2023 and the latest annual confirmation statement was released on Tuesday 14th March 2023.

There's a team of three directors managing the business at the moment, specifically Frazer B., Nicholas H. and Karl G. who have been executing the directors obligations for seven years. What is more, the director's assignments are often helped with by a secretary - Karl G., who joined this business in March 2004.

Financial data based on annual reports

Company staff

Frazer B.

Role: Director

Appointed: 11 September 2017

Latest update: 11 February 2024

Nicholas H.

Role: Director

Appointed: 11 September 2017

Latest update: 11 February 2024

Karl G.

Role: Director

Appointed: 08 March 2004

Latest update: 11 February 2024

Karl G.

Role: Secretary

Appointed: 08 March 2004

Latest update: 11 February 2024

People with significant control

Executives who control this firm include: Frazer B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karl G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Frazer B.
Notified on 1 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicholas H.
Notified on 1 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Karl G.
Notified on 7 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robert L.
Notified on 7 March 2017
Ceased on 1 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 August 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 3 December 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 12 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 12 July 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 30th April 2023 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

58 London Road

Post code:

WR5 2DS

City / Town:

Worcester

HQ address,
2014

Address:

58 London Road

Post code:

WR5 2DS

City / Town:

Worcester

HQ address,
2015

Address:

58 London Road

Post code:

WR5 2DS

City / Town:

Worcester

HQ address,
2016

Address:

58 London Road

Post code:

WR5 2DS

City / Town:

Worcester

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
20
Company Age

Closest Companies - by postcode