UKBizDB.co.uk

THE LETTINGS DEPARTMENT LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Home Farm Sheep Street, Leighton Bromswold, Huntingdon, Cambridgeshire, PE28 5AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Hemingford Road, St Ives, Huntingdon, PE27 5HE

Director07 August 2006Active
Home Farm, Sheep Street, Leighton Bromswold, Huntingdon, United Kingdom, PE28 5AY

Director01 June 2013Active
4, Bakers Way, Tuddenham St Mary, Bury St. Edmunds, United Kingdom, IP28 6SL

Director01 June 2013Active
21, Russet Close, St. Ives, Huntingdon, United Kingdom, PE27 3NN

Secretary22 February 2010Active
Home Farm Sheep Street, Leighton Bromswold, Huntingdon, PE28 5AY

Secretary19 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 August 2005Active
21, Russet Close, St Ives, Huntingdon, United Kingdom, PE27 3NN

Director28 February 2010Active
Poppyfields 38, Ansley Way, St Ives, Huntingdon, Cambridgeshire, United Kingdom, PE17 4SN

Director22 February 2010Active
154 Thorpe Road, Peterborough, PE3 6JJ

Director19 August 2005Active
The Cedars, Houghton Road St Ives, Huntingdon, PE27 6RN

Director19 August 2005Active
2 Licks Lane, Buckden, Huntingdon, PE28 9TF

Director19 August 2005Active
2 Lucks Lane, Buckden, Huntingdon, PE18 9TF

Director19 August 2005Active
Home Farm Sheep Street, Leighton Bromswold, Huntingdon, PE28 5AY

Director19 August 2005Active
Home Farm, Sheep Street, Leighton Bromswold, Huntingdon, Uk, PE28 5AY

Director01 June 2013Active
Home Farm Sheep Street, Leighton Bromswold, Huntingdon, PE28 5AY

Director19 August 2005Active
4 Bakers Way, Tuddenham St Mary, Bury St Edmunds, IP28 6SL

Director09 November 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 August 2005Active

People with Significant Control

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:
  • Significant influence or control

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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts amended with accounts type total exemption full.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Gazette

Gazette filings brought up to date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Officers

Termination secretary company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Accounts

Change account reference date company previous extended.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Officers

Termination director company with name termination date.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.