Warning: file_put_contents(c/ca36ed875c836d0bace935ab41467ee0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Lettings Place Ltd, M41 0ST Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE LETTINGS PLACE LTD

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

This company is commonly known as The Lettings Place Ltd. The company was founded 20 years ago and was given the registration number 05057222. The firm's registered office is in MANCHESTER. You can find them at 1a Davyhulme Circle, Urmston, Manchester, Greater Manchester. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE LETTINGS PLACE LTD
Company Number:05057222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:1a Davyhulme Circle, Urmston, Manchester, Greater Manchester, United Kingdom, M41 0ST
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Bush Farm, Holly Bush Lane, 30 Manchester Road, Rixton, England, WA3 6DX

Secretary26 February 2004Active
The Caretakers House, 6 Hawarden Road, Altrincham, WA14 1NG

Director26 February 2004Active
25 Trevor Road, Urmston, Manchester, M41 5GT

Director26 February 2004Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary26 February 2004Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director26 February 2004Active

People with Significant Control

Mr Seamus Bernard Mcdermottroe
Notified on:01 July 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:1a Davyhulme Circle, Urmston, Manchester, United Kingdom, M41 0ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Flaherty
Notified on:01 July 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Astor, Alan Drive, Hale, England, WA15 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-21Dissolution

Dissolution application strike off company.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Change person secretary company with change date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Address

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

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Accounts

Accounts with accounts type total exemption small.

Download
2015-02-11Officers

Change person director company with change date.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Address

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

Download

Copyright © 2024. All rights reserved.