This company is commonly known as The Lettings Department Limited. The company was founded 18 years ago and was given the registration number 05535009. The firm's registered office is in HUNTINGDON. You can find them at Home Farm Sheep Street, Leighton Bromswold, Huntingdon, Cambridgeshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | THE LETTINGS DEPARTMENT LIMITED |
---|---|---|
Company Number | : | 05535009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Home Farm Sheep Street, Leighton Bromswold, Huntingdon, Cambridgeshire, PE28 5AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 Hemingford Road, St Ives, Huntingdon, PE27 5HE | Director | 07 August 2006 | Active |
Home Farm, Sheep Street, Leighton Bromswold, Huntingdon, United Kingdom, PE28 5AY | Director | 01 June 2013 | Active |
4, Bakers Way, Tuddenham St Mary, Bury St. Edmunds, United Kingdom, IP28 6SL | Director | 01 June 2013 | Active |
21, Russet Close, St. Ives, Huntingdon, United Kingdom, PE27 3NN | Secretary | 22 February 2010 | Active |
Home Farm Sheep Street, Leighton Bromswold, Huntingdon, PE28 5AY | Secretary | 19 August 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 August 2005 | Active |
21, Russet Close, St Ives, Huntingdon, United Kingdom, PE27 3NN | Director | 28 February 2010 | Active |
Poppyfields 38, Ansley Way, St Ives, Huntingdon, Cambridgeshire, United Kingdom, PE17 4SN | Director | 22 February 2010 | Active |
154 Thorpe Road, Peterborough, PE3 6JJ | Director | 19 August 2005 | Active |
The Cedars, Houghton Road St Ives, Huntingdon, PE27 6RN | Director | 19 August 2005 | Active |
2 Licks Lane, Buckden, Huntingdon, PE28 9TF | Director | 19 August 2005 | Active |
2 Lucks Lane, Buckden, Huntingdon, PE18 9TF | Director | 19 August 2005 | Active |
Home Farm Sheep Street, Leighton Bromswold, Huntingdon, PE28 5AY | Director | 19 August 2005 | Active |
Home Farm, Sheep Street, Leighton Bromswold, Huntingdon, Uk, PE28 5AY | Director | 01 June 2013 | Active |
Home Farm Sheep Street, Leighton Bromswold, Huntingdon, PE28 5AY | Director | 19 August 2005 | Active |
4 Bakers Way, Tuddenham St Mary, Bury St Edmunds, IP28 6SL | Director | 09 November 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 August 2005 | Active |
Mr Peter Lane | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2016 |
Nationality | : | British |
Address | : | Home Farm Sheep Street, Huntingdon, PE28 5AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Gazette | Gazette filings brought up to date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Officers | Termination secretary company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-29 | Accounts | Change account reference date company previous extended. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-19 | Officers | Termination director company with name termination date. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.