LIL-LETS HOLDINGS LTD.

05998292
RADCLIFFE HOUSE BLENHEIM COURT SOLIHULL ENGLAND B91 2AA

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 7 Buy now
18 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 accounts Annual Accounts 7 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 7 Buy now
14 Apr 2022 officers Appointment of secretary (Mr Andrew Thompson) 2 Buy now
14 Apr 2022 officers Termination of appointment of secretary (Glen Kelly) 1 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 7 Buy now
26 Feb 2021 accounts Annual Accounts 7 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Annual Accounts 7 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 accounts Annual Accounts 7 Buy now
12 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 7 Buy now
09 Jan 2017 officers Appointment of secretary (Mr Glen Kelly) 2 Buy now
09 Jan 2017 officers Termination of appointment of secretary (Simon Paul Pinks) 1 Buy now
09 Jan 2017 officers Termination of appointment of director (Simon Paul Pinks) 1 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 7 Buy now
27 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2016 officers Appointment of director (Mr Daniel Wild) 2 Buy now
20 Nov 2015 annual-return Annual Return 5 Buy now
23 Jul 2015 accounts Annual Accounts 11 Buy now
05 Dec 2014 annual-return Annual Return 5 Buy now
05 Dec 2014 officers Change of particulars for director (Mr Jacobus Johannes Gertenbach) 2 Buy now
06 Oct 2014 accounts Annual Accounts 17 Buy now
13 Dec 2013 officers Appointment of director (Mr Jacobus Johannes Gertenbach) 2 Buy now
13 Dec 2013 officers Termination of appointment of director (Martin Frost) 1 Buy now
20 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
20 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Nov 2013 annual-return Annual Return 5 Buy now
16 Sep 2013 accounts Annual Accounts 17 Buy now
14 Jun 2013 incorporation Memorandum Articles 5 Buy now
14 Jun 2013 resolution Resolution 2 Buy now
14 Jun 2013 resolution Resolution 2 Buy now
09 Jan 2013 resolution Resolution 2 Buy now
09 Jan 2013 resolution Resolution 2 Buy now
16 Nov 2012 annual-return Annual Return 5 Buy now
11 Sep 2012 accounts Annual Accounts 16 Buy now
16 Dec 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 accounts Annual Accounts 15 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
27 Sep 2010 officers Appointment of director (Martin John Frost) 2 Buy now
27 Sep 2010 officers Termination of appointment of director (Duccio Baldi) 1 Buy now
30 Jun 2010 accounts Annual Accounts 16 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
17 Mar 2009 accounts Annual Accounts 16 Buy now
05 Dec 2008 annual-return Return made up to 14/11/08; full list of members 3 Buy now
05 Dec 2008 address Location of debenture register 1 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from 2ND floor radcliffe house blenheim court solihull west midlands B91 2AA 1 Buy now
05 Dec 2008 address Location of register of members 1 Buy now
05 Sep 2008 officers Director's change of particulars / duccio baldi / 08/08/2008 1 Buy now
21 Aug 2008 accounts Annual Accounts 16 Buy now
21 Nov 2007 annual-return Return made up to 14/11/07; full list of members 2 Buy now
21 Nov 2007 officers Director's particulars changed 1 Buy now
11 Sep 2007 address Registered office changed on 11/09/07 from: alum rock road saltley birmingham west midlands B8 3DZ 1 Buy now
17 Jul 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
19 Jan 2007 address Registered office changed on 19/01/07 from: broadwalk house 5 appold street london EC2A 2HA 1 Buy now
18 Jan 2007 incorporation Memorandum Articles 16 Buy now
15 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jan 2007 mortgage Particulars of mortgage/charge 17 Buy now
29 Dec 2006 mortgage Particulars of mortgage/charge 5 Buy now
14 Dec 2006 incorporation Memorandum Articles 17 Buy now
08 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
14 Nov 2006 officers Secretary resigned 1 Buy now
14 Nov 2006 incorporation Incorporation Company 17 Buy now