Victory Lettings Limited

General information

Name:

Victory Lettings Ltd

Office Address:

61 Warrington Road Abram WN2 5PH Wigan

Number: 07194335

Incorporation date: 2010-03-18

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Victory Lettings Limited is categorised as Private Limited Company, that is based in 61 Warrington Road, Abram, Wigan. The headquarters' post code is WN2 5PH. This firm was established in 2010. The company's registered no. is 07194335. This company's declared SIC number is 68310 which means Real estate agencies. Friday 30th December 2022 is the last time company accounts were reported.

From the data we have, this specific company was incorporated in March 2010 and has been presided over by four directors, and out this collection of individuals two (Lee M. and Karen M.) are still active.

The companies that control this firm are as follows: Lobster Property Group Ltd has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wigan at Warrington Road, Abram, WN2 5PH and was registered as a PSC under the registration number 5484623.

Financial data based on annual reports

Company staff

Lee M.

Role: Director

Appointed: 20 September 2017

Latest update: 22 March 2024

Karen M.

Role: Director

Appointed: 20 September 2017

Latest update: 22 March 2024

People with significant control

Lobster Property Group Ltd
Address: 61 Warrington Road, Abram, Wigan, WN2 5PH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 5484623
Notified on 12 October 2023
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lee M.
Notified on 20 September 2017
Ceased on 12 October 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Karen O.
Notified on 20 September 2017
Ceased on 12 October 2023
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Martin B.
Notified on 1 July 2016
Ceased on 20 September 2017
Nature of control:
1/2 or less of shares
Christine B.
Notified on 1 July 2016
Ceased on 20 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts 22 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 22 December 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 December 2018
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2019
End Date For Period Covered By Report 30 December 2020
Annual Accounts
Start Date For Period Covered By Report 31 December 2020
End Date For Period Covered By Report 30 December 2021
Annual Accounts
Start Date For Period Covered By Report 31 December 2021
End Date For Period Covered By Report 30 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On Monday 8th January 2024 director's details were changed (CH01)
filed on: 16th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
14
Company Age

Similar companies nearby

Closest companies