UKBizDB.co.uk

DREAM LETS LIMITED

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

This company is commonly known as Dream Lets Limited. The company was founded 17 years ago and was given the registration number 06205709. The firm's registered office is in LLANDUDNO. You can find them at 10 Vicarage Road, , Llandudno, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DREAM LETS LIMITED
Company Number:06205709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:10 Vicarage Road, Llandudno, Wales, LL30 1PT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Vicarage Road, Llandudno, Wales, LL30 1PT

Director08 September 2023Active
10 Vicarage Road, Llandudno, LL30 1PT

Secretary23 July 2007Active
10, Vicarage Road, Llandudno, Wales, LL30 1PT

Secretary01 December 2015Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary10 April 2007Active
57, Plas Newydd, Deganwy, Conwy, Wales, LL31 9UH

Director01 September 2015Active
10, Vicarage Road, Llandudno, Wales, LL30 1PT

Director01 August 2022Active
6, Daresbury Close, Llandudno, Wales, LL30 1AU

Director22 October 2016Active
10, Vicarage Road, Llandudno, Wales, LL30 1PT

Director02 October 2018Active
10 Vicarage Road, Llandudno, LL30 1PT

Director01 January 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Director10 April 2007Active

People with Significant Control

Mr Stephen John Jones
Notified on:07 September 2023
Status:Active
Date of birth:September 1964
Nationality:Welsh
Country of residence:Wales
Address:10, Vicarage Road, Llandudno, Wales, LL30 1PT
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Myles Oliver Stephen Jones
Notified on:01 August 2022
Status:Active
Date of birth:April 1997
Nationality:Welsh
Country of residence:Wales
Address:10, Vicarage Road, Llandudno, Wales, LL30 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen John Jones
Notified on:01 May 2019
Status:Active
Date of birth:September 1964
Nationality:Welsh
Country of residence:Wales
Address:24, Greenfield Road, Colwyn Bay, Wales, LL29 8EL
Nature of control:
  • Significant influence or control
Mr Myles Oliver Stephen Jones
Notified on:01 October 2016
Status:Active
Date of birth:April 1997
Nationality:Welsh
Country of residence:Wales
Address:1, Princes Drive, Colwyn Bay, Wales, LL29 8LA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Termination director company with name termination date.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Address

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

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-10Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-04Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Address

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

Download

Copyright © 2024. All rights reserved.