UKBizDB.co.uk

BY THE BUY LETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as By The Buy Lets Limited. The company was founded 4 years ago and was given the registration number 12259106. The firm's registered office is in PLYMOUTH. You can find them at 30-31 Southside Street, , Plymouth, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BY THE BUY LETS LIMITED
Company Number:12259106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30-31 Southside Street, Plymouth, PL1 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-31, Southside Street, Plymouth, PL1 2LE

Director18 December 2019Active
21, The Barbican, Plymouth, United Kingdom, PL1 2LS

Director12 October 2019Active
21 The Barbican, The Barbican, Plymouth, England, PL1 2LS

Director05 December 2020Active
30-31, Southside Street, Plymouth, PL1 2LE

Director08 January 2020Active
30-31, Southside Street, Plymouth, PL1 2LE

Director18 December 2019Active
21, The Barbican, Plymouth, United Kingdom, PL1 2LS

Director13 December 2019Active
21, The Barbican, Plymouth, United Kingdom, PL1 2LS

Director13 December 2019Active

People with Significant Control

Mr Philip Thompson
Notified on:08 January 2020
Status:Active
Date of birth:January 1980
Nationality:British
Address:30-31, Southside Street, Plymouth, PL1 2LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Michael Paul Dewdney
Notified on:20 December 2019
Status:Active
Date of birth:February 1967
Nationality:British
Address:30-31, Southside Street, Plymouth, PL1 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Thompson
Notified on:15 December 2019
Status:Active
Date of birth:January 1980
Nationality:British
Address:30-31, Southside Street, Plymouth, PL1 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Philip Thompson
Notified on:13 December 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:21, The Barbican, Plymouth, United Kingdom, PL1 2LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Michael Paul Dewdney
Notified on:12 October 2019
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:21, The Barbican, Plymouth, United Kingdom, PL1 2LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Thompson
Notified on:12 October 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:21, The Barbican, Plymouth, United Kingdom, PL1 2LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Insolvency

Liquidation receiver appointment of receiver.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Insolvency

Liquidation receiver cease to act receiver.

Download
2021-04-22Insolvency

Liquidation receiver appointment of receiver.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-13Gazette

Gazette filings brought up to date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Address

Change registered office address company with date old address new address.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.