General information

Name:

Comlets Limited

Office Address:

208 Broadway OX11 8RN Didcot

Number: 08576630

Incorporation date: 2013-06-20

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Comlets Ltd has existed in the business for 11 years. Started with registration number 08576630 in 2013, the firm is registered at 208 Broadway, Didcot OX11 8RN. This firm has been on the market under three previous names. Its first registered name, Lower Lakes Holidays, was switched on 2015-07-02 to Lower Lakes Trading. The current name is in use since 2023, is Comlets Ltd. This enterprise's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. The company's most recent accounts cover the period up to 2022-02-28 and the most current confirmation statement was filed on 2023-06-20.

Peter S. is the following company's individual managing director, who was arranged to perform management duties in 2013. In order to find professional help with legal documentation, this business has been utilizing the expertise of Peter S. as a secretary since June 2013.

Peter S. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Comlets Ltd 2023-03-22
  • Lower Lakes Trading Limited 2015-07-02
  • Lower Lakes Holidays Ltd 2013-06-20

Financial data based on annual reports

Company staff

Peter S.

Role: Director

Appointed: 20 June 2013

Latest update: 4 March 2024

Peter S.

Role: Secretary

Appointed: 20 June 2013

Latest update: 4 March 2024

People with significant control

Peter S.
Notified on 20 June 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 3 August 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts 29th November 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 29th November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation
Free Download
Accounts for a micro company for the period ending on Tuesday 28th February 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Lower Lakes Straight Drove

Post code:

TA5 2BQ

City / Town:

Chilton Trinity

Accountant/Auditor,
2014

Name:

C. Charles & Co Limited

Address:

Argyle Court 105 Seven Sisters Road

Post code:

N7 7QP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Closest Companies - by postcode