This company is commonly known as Charles Letts (canada) Limited. The company was founded 78 years ago and was given the registration number 00401884. The firm's registered office is in HAYWARDS HEATH. You can find them at 21 Perrymount Road, , Haywards Heath, West Sussex. This company's SIC code is 18129 - Printing n.e.c..
Name | : | CHARLES LETTS (CANADA) LIMITED |
---|---|---|
Company Number | : | 00401884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1945 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capella Building (10th Floor), 60 York Street, Glasgow, Scotland, G2 8JX | Corporate Secretary | 15 May 2014 | Active |
C/O Johnston Carmichael, Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU | Director | 17 September 2015 | Active |
Freshfields Milford Road, Elstead, Godalming, GU8 6HF | Secretary | - | Active |
The Barn Main Street, Tibthorpe, Driffield, YO25 9LA | Secretary | 21 June 1996 | Active |
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF | Corporate Secretary | 10 August 2000 | Active |
11 Walker Street, Edinburgh, EH3 7NE | Corporate Secretary | 25 April 1994 | Active |
Ings House The Green, Ellerker, Brough, HU15 2DP | Director | 21 June 1996 | Active |
Lund Farm, Lund, Driffield, YO25 9TE | Director | 21 June 1996 | Active |
Huntly Lodge 14 Hansler Grove, East Molesey, KT8 9JN | Director | 01 April 1994 | Active |
50 Ann Street, Edinburgh, EH4 1PJ | Director | 01 August 1993 | Active |
The Barn Main Street, Tibthorpe, Driffield, YO25 9LA | Director | 21 June 1996 | Active |
46 Milton Avenue, Cliffwoods, Rochester, ME3 8TS | Director | - | Active |
56 Eaton Place, London, SW1X 8AT | Director | - | Active |
Hethpool, Kirknewton, Wooler, NE71 6TW | Director | - | Active |
Park Green Cottage, Cranleigh, GU6 7DJ | Director | - | Active |
40 Long Innage, Colley Gate, Halesowen, B63 2UY | Director | - | Active |
Charles Letts & Co. Limited, Thornybank, Dalkeith, United Kingdom, EH22 2NE | Director | 10 August 2000 | Active |
Charles Letts & Co. Limited,, Thornybank, Dalkeith, United Kingdom, EH22 2NE | Director | 10 August 2000 | Active |
11 Lord President Road, North Berwick, EH39 4RW | Director | 21 September 1995 | Active |
106 Staines Road, Twickenham, TW2 5AW | Director | - | Active |
Charles Letts (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, Perrymount Road, Haywards Heath, England, RH16 3TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-11 | Gazette | Gazette dissolved voluntary. | Download |
2024-03-26 | Gazette | Gazette notice voluntary. | Download |
2024-03-18 | Dissolution | Dissolution application strike off company. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type full. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-09 | Accounts | Accounts with accounts type full. | Download |
2015-12-22 | Officers | Termination director company with name termination date. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.