Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LETSURE (FINANCE) LIMITED
Company Information for

LETSURE (FINANCE) LIMITED

CRAWLEY, WEST SUSSEX, RH10,
Company Registration Number
01158399
Private Limited Company
Dissolved

Dissolved 2017-09-21

Company Overview

About Letsure (finance) Ltd
LETSURE (FINANCE) LIMITED was founded on 1974-01-28 and had its registered office in Crawley. The company was dissolved on the 2017-09-21 and is no longer trading or active.

Key Data
Company Name
LETSURE (FINANCE) LIMITED
 
Legal Registered Office
CRAWLEY
WEST SUSSEX
 
Previous Names
EDWARD LUMLEY (FINANCE) LIMITED21/10/2010
Filing Information
Company Number 01158399
Date formed 1974-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-09-21
Type of accounts FULL
Last Datalog update: 2018-01-25 01:57:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LETSURE (FINANCE) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP SCREETON
Company Secretary 2015-05-06
PHILIP SCREETON
Director 2013-12-09
MARTIN RICHARD TOTTY
Director 2013-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN GACKOWSKI
Company Secretary 2014-01-06 2015-05-06
CHRISTINA HONG YE
Company Secretary 2008-10-01 2013-12-10
KEVIN MICHAEL WITHINGTON
Director 2013-06-01 2013-12-09
IAN RONALD SUTHERLAND
Director 2011-10-01 2013-11-04
MICHAEL FRANCIS RAMSEY
Director 2012-06-15 2013-06-01
DAVID MARTIN OLIVER
Director 2008-11-12 2012-06-15
ANDREW TIMOTHY JENKINSON
Director 2008-11-05 2011-04-07
JAMES ROBERT DRUMMOND SMITH
Director 2008-01-29 2008-12-19
ROBIN SIMON JOHNSON
Company Secretary 2007-11-29 2008-10-01
DOMINIC JOSEPH LAVELLE
Director 2007-11-14 2008-09-30
JULIET MARY SUSAN BELLIS
Company Secretary 2007-03-08 2008-07-24
ANDREW JOHN HALSTEAD
Director 2007-03-22 2007-12-03
MICHAEL PEARSON
Director 2007-03-22 2007-10-15
EAMONN WILLIAM BRADLEY
Company Secretary 2003-06-20 2007-03-09
ANDREW DAVID KENNEDY
Director 2003-06-20 2007-03-08
HENRY ROBERT LANE LUMLEY
Director 2003-06-20 2007-03-08
PETER EDWARD LUMLEY
Director 1996-02-20 2007-03-08
JOHN EDWARD RICHARD LUMLEY
Director 2003-06-20 2006-06-09
RICHARD EDWARD WALTER LUMLEY
Director 2002-09-18 2006-06-09
JOHN RICHARD PAGE HOLIDAY
Company Secretary 1992-02-23 2003-06-20
ROBERT ANTHONY CRICHTON BROWN
Director 1992-02-23 2003-06-20
JOHN RICHARD PAGE HOLIDAY
Director 1992-02-23 2003-06-20
HENRY ROBERT LANE LUMLEY
Director 1992-02-23 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP SCREETON RENTDATA LIMITED Director 2016-08-03 CURRENT 2016-08-03 Liquidation
PHILIP SCREETON BECK BIDCO LIMITED Director 2015-06-24 CURRENT 2015-03-06 Active
PHILIP SCREETON RENTSHIELD DIRECT LIMITED Director 2013-12-31 CURRENT 2005-11-09 Liquidation
PHILIP SCREETON LETSURE LIMITED Director 2013-12-31 CURRENT 1995-01-16 Liquidation
PHILIP SCREETON BARBON INSURANCE GROUP LIMITED Director 2013-12-31 CURRENT 1995-12-08 Active
PHILIP SCREETON BARBON SUB HOLDCO (NO.3) LIMITED Director 2013-12-09 CURRENT 2010-09-02 Dissolved 2015-05-19
PHILIP SCREETON BARBON SUB HOLDCO (NO.2) LIMITED Director 2013-12-09 CURRENT 2008-03-12 Dissolved 2015-11-17
PHILIP SCREETON MIRRORFLOOR LIMITED Director 2013-12-09 CURRENT 2008-03-18 Dissolved 2015-11-17
PHILIP SCREETON FOR LANDLORDS LIMITED Director 2013-12-09 CURRENT 2011-09-19 Dissolved 2017-01-31
PHILIP SCREETON HANOVER PARK SERVICES LIMITED Director 2013-12-09 CURRENT 2001-04-05 Dissolved 2017-01-12
PHILIP SCREETON LETSURE SERVICES LIMITED Director 2013-12-09 CURRENT 1943-01-26 Dissolved 2017-09-21
PHILIP SCREETON BARBON HOLDINGS LIMITED Director 2013-12-09 CURRENT 2010-11-10 Active
PHILIP SCREETON LETSURE HOLDINGS LIMITED Director 2013-12-09 CURRENT 2003-04-30 Active
PHILIP SCREETON LETSURE UNDERWRITING MANAGEMENT LIMITED Director 2013-12-09 CURRENT 1995-10-18 Active
PHILIP SCREETON LETSURE UNDERWRITING LIMITED Director 2013-12-09 CURRENT 1995-10-18 Active
MARTIN RICHARD TOTTY ASTRENSKA INSURANCE LIMITED Director 2016-09-01 CURRENT 1983-03-22 Active
MARTIN RICHARD TOTTY RENTDATA LIMITED Director 2016-08-03 CURRENT 2016-08-03 Liquidation
MARTIN RICHARD TOTTY BECK BIDCO LIMITED Director 2015-06-24 CURRENT 2015-03-06 Active
MARTIN RICHARD TOTTY RENTSHIELD DIRECT LIMITED Director 2013-11-06 CURRENT 2005-11-09 Liquidation
MARTIN RICHARD TOTTY LETSURE LIMITED Director 2013-11-06 CURRENT 1995-01-16 Liquidation
MARTIN RICHARD TOTTY BARBON INSURANCE GROUP LIMITED Director 2013-11-06 CURRENT 1995-12-08 Active
MARTIN RICHARD TOTTY BARBON SUB HOLDCO (NO.3) LIMITED Director 2013-11-04 CURRENT 2010-09-02 Dissolved 2015-05-19
MARTIN RICHARD TOTTY BARBON SUB HOLDCO (NO.2) LIMITED Director 2013-11-04 CURRENT 2008-03-12 Dissolved 2015-11-17
MARTIN RICHARD TOTTY MIRRORFLOOR LIMITED Director 2013-11-04 CURRENT 2008-03-18 Dissolved 2015-11-17
MARTIN RICHARD TOTTY FOR LANDLORDS LIMITED Director 2013-11-04 CURRENT 2011-09-19 Dissolved 2017-01-31
MARTIN RICHARD TOTTY HANOVER PARK SERVICES LIMITED Director 2013-11-04 CURRENT 2001-04-05 Dissolved 2017-01-12
MARTIN RICHARD TOTTY LETSURE SERVICES LIMITED Director 2013-11-04 CURRENT 1943-01-26 Dissolved 2017-09-21
MARTIN RICHARD TOTTY BARBON HOLDINGS LIMITED Director 2013-11-04 CURRENT 2010-11-10 Active
MARTIN RICHARD TOTTY LETSURE HOLDINGS LIMITED Director 2013-11-04 CURRENT 2003-04-30 Active
MARTIN RICHARD TOTTY LETSURE UNDERWRITING MANAGEMENT LIMITED Director 2013-11-04 CURRENT 1995-10-18 Active
MARTIN RICHARD TOTTY LETSURE UNDERWRITING LIMITED Director 2013-11-04 CURRENT 1995-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-21LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM HESTIA HOUSE EDGEWEST ROAD LINCOLN LN6 7EL
2016-11-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-044.70DECLARATION OF SOLVENCY
2016-03-31AR0118/02/16 FULL LIST
2016-03-31AR0118/02/16 FULL LIST
2016-03-08SH20STATEMENT BY DIRECTORS
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-08SH1908/03/16 STATEMENT OF CAPITAL GBP 1
2016-03-08CAP-SSSOLVENCY STATEMENT DATED 22/12/15
2016-03-08RES06REDUCE ISSUED CAPITAL 22/12/2015
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19AP03SECRETARY APPOINTED MR PHILIP SCREETON
2015-05-18TM02APPOINTMENT TERMINATED, SECRETARY STEFAN GACKOWSKI
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1412000
2015-02-26AR0118/02/15 FULL LIST
2014-08-19RES13VARIOUS ADMINISTRATIVE MATTERS - SEE IMAGE 06/08/2014
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1412000
2014-03-14AR0118/02/14 FULL LIST
2014-01-13AP03SECRETARY APPOINTED MR STEFAN GACKOWSKI
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINA YE
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WITHINGTON
2013-12-09AP01DIRECTOR APPOINTED MR PHILIP SCREETON
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN SUTHERLAND
2013-11-04AP01DIRECTOR APPOINTED MARTIN TOTTY
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM THIRD FLOOR SUNLEY HOUSE BEDFORD PARK CROYDON CR0 2AP
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSEY
2013-06-03AP01DIRECTOR APPOINTED KEVIN MICHAEL WITHINGTON
2013-03-04AR0118/02/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER
2012-06-15AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS RAMSEY
2012-03-16AR0118/02/12 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RONALD SUTHERLAND / 21/11/2011
2011-10-07AP01DIRECTOR APPOINTED IAN RONALD SUTHERLAND
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINSON
2011-03-01AR0118/02/11 FULL LIST
2010-10-21RES15CHANGE OF NAME 20/10/2010
2010-10-21CERTNMCOMPANY NAME CHANGED EDWARD LUMLEY (FINANCE) LIMITED CERTIFICATE ISSUED ON 21/10/10
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AR0118/02/10 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY JENKINSON / 07/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HONG YE / 07/10/2009
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-20363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES SMITH
2008-11-13288aDIRECTOR APPOINTED DAVID MARTIN OLIVER
2008-11-06288aDIRECTOR APPOINTED ANDREW TIMOTHY JENKINSON
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC JOSEPH LAVELLE
2008-10-02288aSECRETARY APPOINTED CHRISTINA HONG YE
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2008-07-30288bAPPOINTMENT TERMINATED SECRETARY JULIET BELLIS
2008-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-12363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-27288aDIRECTOR APPOINTED JAMES ROBERT DRUMMOND SMITH
2008-01-22288aNEW SECRETARY APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-12-02288aNEW DIRECTOR APPOINTED
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-20288bDIRECTOR RESIGNED
2007-06-27AUDAUDITOR'S RESIGNATION
2007-06-06288bDIRECTOR RESIGNED
2007-06-06288bDIRECTOR RESIGNED
2007-06-06288bDIRECTOR RESIGNED
2007-05-14288bSECRETARY RESIGNED
2007-04-25225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: HARGRAVE HOUSE BELMONT ROAD MAIDENHEAD BERKSHIRE SL6 6TB
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW SECRETARY APPOINTED
2007-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LETSURE (FINANCE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-10-28
Appointment of Liquidators2016-10-28
Resolutions for Winding-up2016-10-28
Fines / Sanctions
No fines or sanctions have been issued against LETSURE (FINANCE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THE SECURITY AGREEMENT 2007-11-14 Satisfied BANK OF SCOTLAND PLC (THE SECURITY AGENT)
A DEED OF CHARGE 1989-07-25 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED.
LEGAL CHARGE 1988-06-20 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED.
LEGAL CHARGE 1988-03-25 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
CHARGE OVER CREDIT BALANCE 1978-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LETSURE (FINANCE) LIMITED

Intangible Assets
Patents
We have not found any records of LETSURE (FINANCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LETSURE (FINANCE) LIMITED
Trademarks
We have not found any records of LETSURE (FINANCE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LETSURE (FINANCE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LETSURE (FINANCE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LETSURE (FINANCE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLETSURE (FINANCE) LIMITEDEvent Date2016-10-20
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 9 December 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: John David Ariel (IP number 7838 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 20 October 2016 . Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 01293 843134. John David Ariel and Terence Guy Jackson , Joint Liquidators 26 October 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLETSURE (FINANCE) LIMITEDEvent Date2016-10-20
John David Ariel of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN : Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 01293 843134.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLETSURE (FINANCE) LIMITEDEvent Date2016-10-20
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at Hestia House, Edgewest Road, Lincoln LN6 7EL on 20 October 2016 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That John David Ariel and Terence Guy Jackson of RSM Restructuring Advisory LLP Portland, 25 High Street, Crawley, West Sussex RH10 1BG be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: John David Ariel (IP number 7838 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 20 October 2016 . Further information about this case is available from Alison Young at the offices of RSM Restructuring Advisory LLP on 01293 843134. Philip Screeton , Director : 20 October 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LETSURE (FINANCE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LETSURE (FINANCE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.