The Letting Factory.com Limited

General information

Name:

The Letting Factory.com Ltd

Office Address:

30 High West Street DT1 1UP Dorchester

Number: 05936070

Incorporation date: 2006-09-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company known as The Letting Factory was started on September 14, 2006 as a Private Limited Company. This firm's headquarters may be found at Dorchester on 30 High West Street. When you have to reach this firm by mail, the zip code is DT1 1UP. The company registration number for The Letting Factory.com Limited is 05936070. This firm's principal business activity number is 68320 which stands for Management of real estate on a fee or contract basis. The Letting Factory.com Ltd released its latest accounts for the period up to 31st March 2023. The company's latest annual confirmation statement was submitted on 14th September 2023.

There seems to be 1 managing director at present leading this company, specifically Andrew C. who's been performing the director's responsibilities since September 14, 2006. That company had been supervised by Robert S. till August 2018. In addition a different director, specifically Kym S. gave up the position on June 1, 2023.

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 01 June 2023

Latest update: 20 January 2024

People with significant control

The companies that control this firm are: Symonds And Sampson Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dorchester at Poundbury, DT1 3GR and was registered as a PSC under the registration number Oc326649.

Symonds And Sampson Llp
Address: 5 Burraton Square Poundbury, Dorchester, DT1 3GR, United Kingdom
Legal authority Limited Liability Partnerships Act
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc326649
Notified on 1 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kym S.
Notified on 6 April 2016
Ceased on 1 June 2023
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 22 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 22 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 November 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts 7 October 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 7 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 30 High West Street Dorchester DT1 1UP England to 5 Burraton Square Poundbury Dorchester DT1 3GR on January 3, 2024 (AD01)
filed on: 3rd, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 68310 : Real estate agencies
17
Company Age

Closest Companies - by postcode