Lettonhall (No.3) Limited

DataGardener
dissolved
Unknown

Lettonhall (no.3) Limited

08805381Private Limited With Share Capital

Suite 2 2Nd Floor Phoenix House, 32 West Street, Brighton, BN12RT
Incorporated

06/12/2013

Company Age

12 years

Directors

1

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Lettonhall (no.3) Limited (08805381) is a private limited with share capital incorporated on 06/12/2013 (12 years old) and registered in brighton, BN12RT. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 06/12/2013
BN12RT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

5

Shareholders

Board of Directors

1

Charges

10

Registered

4

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

82
Gazette Dissolved Liquidation
Category:Gazette
Date:06-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-02-2021
Resolution
Category:Resolution
Date:15-02-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2016
Memorandum Articles
Category:Incorporation
Date:22-02-2016
Resolution
Category:Resolution
Date:22-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Memorandum Articles
Category:Incorporation
Date:21-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2015
Capital Return Purchase Own Shares
Category:Capital
Date:15-07-2015
Capital Cancellation Shares
Category:Capital
Date:01-07-2015
Resolution
Category:Resolution
Date:01-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:22-06-2015
Change Of Name Notice
Category:Change Of Name
Date:22-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:02-06-2015
Capital Cancellation Shares
Category:Capital
Date:17-03-2015
Capital Return Purchase Own Shares
Category:Capital
Date:17-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2014
Capital Allotment Shares
Category:Capital
Date:29-09-2014
Resolution
Category:Resolution
Date:21-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-06-2014
Termination Director Company With Name
Category:Officers
Date:06-06-2014
Capital Allotment Shares
Category:Capital
Date:06-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-05-2014
Resolution
Category:Resolution
Date:02-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Capital Allotment Shares
Category:Capital
Date:10-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:09-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-12-2013
Termination Director Company With Name
Category:Officers
Date:06-12-2013
Incorporation Company
Category:Incorporation
Date:06-12-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2021
Filing Date29/10/2020
Latest Accounts30/11/2019

Trading Addresses

Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, GU31LR
Suite 2 2Nd Floor Phoenix House, 32 West Street, Brighton, Bn1 2Rt, BN12RTRegistered

Contact

Suite 2 2Nd Floor Phoenix House, 32 West Street, Brighton, BN12RT