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

LETLIFE DEVELOPMENTS LIMITED

ORCHARD HOUSE WESTERHILL ROAD, COXHEATH, MAIDSTONE, KENT, ME17 4DH,
Company Registration Number
04077089
Private Limited Company
Active

Company Overview

About Letlife Developments Ltd
LETLIFE DEVELOPMENTS LIMITED was founded on 2000-09-25 and has its registered office in Maidstone. The organisation's status is listed as "Active". Letlife Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LETLIFE DEVELOPMENTS LIMITED
 
Legal Registered Office
ORCHARD HOUSE WESTERHILL ROAD
COXHEATH
MAIDSTONE
KENT
ME17 4DH
Other companies in EC1Y
 
Previous Names
PUBLIC SECTOR INSOURCING LIMITED28/10/2019
Filing Information
Company Number 04077089
Company ID Number 04077089
Date formed 2000-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB318757865  
Last Datalog update: 2024-04-07 00:16:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LETLIFE DEVELOPMENTS LIMITED
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 LETLIFE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN SHARPE
Director 2007-04-20
RICHARD VERNON SMITH
Director 2000-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FREDERICK BENNETT
Company Secretary 2013-03-15 2017-08-22
WPG REGISTRARS LIMITED
Director 2008-01-14 2017-08-18
MICHAEL DAVID ALAN KEIDAN
Company Secretary 2007-10-17 2013-02-18
ROBERT JOHN UNSWORTH
Company Secretary 2004-09-14 2007-10-17
MARK COOK
Company Secretary 2000-09-25 2004-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN SHARPE WINELL PROPERTIES LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
STEVEN SHARPE MEMORIAL GARDENS (BARNET) LTD Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
STEVEN SHARPE WINSET LTD Director 2017-05-09 CURRENT 2017-05-09 Active
STEVEN SHARPE REDBOURNE DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE WINSTON DEVELOPMENTS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
STEVEN SHARPE REDBOURNE FINANCE LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (HORNCHURCH) LTD Director 2016-11-03 CURRENT 2016-11-03 Active - Proposal to Strike off
STEVEN SHARPE REDBOURNE (QUEENSBURY) LIMITED Director 2016-09-30 CURRENT 2014-01-17 Active
STEVEN SHARPE REDBOURNE (WILLESDEN) LIMITED Director 2016-09-30 CURRENT 2015-10-07 Active
STEVEN SHARPE RELATIONAL PARTNERSHIPS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE RELATIONAL CONTRACTS LIMITED Director 2016-09-16 CURRENT 2012-12-17 Dissolved 2018-06-05
STEVEN SHARPE WG (ILFORD) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
STEVEN SHARPE PSP VISION HOMES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-02
STEVEN SHARPE LONDON AND COUNTIES FLATS LIMITED Director 2015-06-18 CURRENT 1992-09-25 Active
STEVEN SHARPE ALTERNATIVE BRIDGING CORPORATION LIMITED Director 2015-06-08 CURRENT 2010-03-18 Active
STEVEN SHARPE REDBOURNE (BILLERICAY) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
STEVEN SHARPE COUNTY WINSTON LTD Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2016-11-08
STEVEN SHARPE REDBOURNE (HARROW) LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active - Proposal to Strike off
STEVEN SHARPE WINSTON (UPMINSTER) LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2016-06-28
STEVEN SHARPE TH PROVIS (MANAGEMENT) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
STEVEN SHARPE BUMBLE 13 LTD Director 2013-11-26 CURRENT 2013-11-26 Liquidation
STEVEN SHARPE PUBLIC SECTOR FACILITATING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2018-06-05
STEVEN SHARPE P WIN (BYRON) LIMITED Director 2010-10-03 CURRENT 2010-08-05 Dissolved 2013-09-24
STEVEN SHARPE REDBOURNE (LUTON) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2017-11-07
STEVEN SHARPE REDBOURNE LEAF LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
STEVEN SHARPE 121-123 STATION ROAD HENDON (MANAGEMENT) LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
STEVEN SHARPE JAMES ANDREW RSW RESIDENTIAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
STEVEN SHARPE PWS (SUTTON) LIMITED Director 2007-06-15 CURRENT 2007-06-15 Dissolved 2015-01-13
STEVEN SHARPE SHIREHALL PROPERTIES LIMITED Director 2007-05-16 CURRENT 2007-04-16 Active - Proposal to Strike off
STEVEN SHARPE P WIN PROPERTIES (DUDLEY) LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2018-04-17
STEVEN SHARPE 4 ENGAGE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXAMINE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EVALUATE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE 4 EXPLORE LIMITED Director 2007-04-20 CURRENT 2000-09-25 Active - Proposal to Strike off
STEVEN SHARPE PUBLIC SECTOR PLC Director 2007-04-20 CURRENT 1999-06-11 Active
STEVEN SHARPE CHARTWAY LIVING LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
STEVEN SHARPE P WIN DEVELOPMENTS LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (SOLIHULL) LIMITED Director 2006-11-28 CURRENT 2006-11-28 Active
STEVEN SHARPE P WIN PROPERTIES (BUSHEY) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE (MONMOUTH) LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2018-01-09
STEVEN SHARPE PROVIS ESTATES (MONMOUTH) LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
STEVEN SHARPE REDBOURNE PROPERTY INVESTMENTS LIMITED Director 2006-01-19 CURRENT 2006-01-17 Dissolved 2014-06-24
STEVEN SHARPE JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED Director 2005-12-14 CURRENT 2005-07-07 Active
STEVEN SHARPE BARNETT BAKER (MANAGEMENTS) LIMITED Director 2005-11-09 CURRENT 1978-11-20 Active
STEVEN SHARPE JAMES ANDREW MANAGEMENT SERVICES LIMITED Director 2005-11-08 CURRENT 1971-11-09 Active
STEVEN SHARPE P WIN PROPERTIES (WALLINGTON) LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
STEVEN SHARPE GRANDPLAN PROPERTIES LIMITED Director 2005-02-25 CURRENT 2005-02-21 Active
STEVEN SHARPE FOXGROVE PROPERTIES LIMITED Director 2004-11-17 CURRENT 2004-11-12 Active - Proposal to Strike off
STEVEN SHARPE FAIRCHILD PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
STEVEN SHARPE HELLAPORT LIMITED Director 2004-03-05 CURRENT 2004-01-09 Dissolved 2018-04-10
STEVEN SHARPE WAYSTONE PROPERTIES LIMITED Director 2004-02-10 CURRENT 2004-01-08 Active
STEVEN SHARPE JOINTURBAN LIMITED Director 2001-11-28 CURRENT 2001-11-05 Active - Proposal to Strike off
STEVEN SHARPE SQUAREDALE LIMITED Director 1999-11-19 CURRENT 1999-11-15 Dissolved 2013-10-15
STEVEN SHARPE REGAL INVESTMENTS LIMITED Director 1999-10-12 CURRENT 1992-09-29 Dissolved 2018-06-19
STEVEN SHARPE WINSTON PROPERTIES LIMITED Director 1999-06-10 CURRENT 1999-06-10 Active
STEVEN SHARPE LANCECREST LIMITED Director 1999-06-07 CURRENT 1999-06-03 Dissolved 2013-10-15
STEVEN SHARPE DORSET COURT (HOVE) LIMITED Director 1997-11-07 CURRENT 1995-07-03 Active
STEVEN SHARPE HALEFIELD PROPERTIES LIMITED Director 1997-03-14 CURRENT 1987-02-03 Dissolved 2018-06-12
STEVEN SHARPE THE WINSTON GROUP LIMITED Director 1997-03-13 CURRENT 1996-10-17 Active
STEVEN SHARPE LIMEBROOK INVESTMENT COMPANY LIMITED Director 1995-05-17 CURRENT 1994-10-19 Active
STEVEN SHARPE JASPER PROPERTIES LIMITED Director 1995-01-30 CURRENT 1984-12-28 Active
STEVEN SHARPE NORTHWEST LONDON SERVICES LIMITED Director 1994-09-22 CURRENT 1994-05-23 Active - Proposal to Strike off
RICHARD VERNON SMITH CHARTWAY PARTNERSHIPS GROUP LIMITED Director 2017-08-22 CURRENT 2017-06-29 Active
RICHARD VERNON SMITH CHARTWAY PARTNERSHIPS FINCO LIMITED Director 2017-08-22 CURRENT 2017-06-30 Active
RICHARD VERNON SMITH RELATIONAL PARTNERSHIPS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2018-06-05
RICHARD VERNON SMITH RELATIONAL CONTRACTS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2018-06-05
RICHARD VERNON SMITH PUBLIC SECTOR FACILITATING LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2018-06-05
RICHARD VERNON SMITH B V STRATEGIES INSOURCING LIMITED Director 2010-09-02 CURRENT 2010-09-02 Dissolved 2013-11-12
RICHARD VERNON SMITH B V STRATEGIES CONTRACTING LIMITED Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2013-11-12
RICHARD VERNON SMITH B V STRATEGIES PROFESSIONAL LIMITED Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2013-11-12
RICHARD VERNON SMITH BV STRATEGIES IMPLEMENTING LIMITED Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2013-11-12
RICHARD VERNON SMITH BODRUM BAR COMPANY LIMITED Director 2009-02-16 CURRENT 2009-02-16 Dissolved 2014-06-03
RICHARD VERNON SMITH CHARTWAY LIVING LIMITED Director 2007-04-20 CURRENT 2007-03-01 Active
RICHARD VERNON SMITH CHARTWAY LIVING HOLDINGS LIMITED Director 2007-04-20 CURRENT 2007-02-23 Active
RICHARD VERNON SMITH 4 ENGAGE LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
RICHARD VERNON SMITH 4 EXAMINE LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
RICHARD VERNON SMITH 4 EVALUATE LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
RICHARD VERNON SMITH 4 EXPLORE LIMITED Director 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
RICHARD VERNON SMITH PUBLIC SECTOR PLC Director 1999-06-11 CURRENT 1999-06-11 Active
RICHARD VERNON SMITH B V STRATEGIES LIMITED Director 1997-10-01 CURRENT 1997-10-01 Active - Proposal to Strike off

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
2024-03-26DIRECTOR APPOINTED STEVE CRESSWELL
2024-03-26DIRECTOR APPOINTED MR GRAHAM JOHN CHIVERS
2024-03-26DIRECTOR APPOINTED MR ADAM FORSTER
2024-03-04SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-12-08CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-12-07Change to person with significant control
2023-12-06Change of details for Psp Facilitating Limited as a person with significant control on 2023-10-12
2023-06-07APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH BROWN
2023-05-23SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM Synergy House 114 - 118 Southampton Row London WC1B 5AA England
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-07-08AA01Previous accounting period extended from 31/03/22 TO 31/05/22
2022-01-11APPOINTMENT TERMINATED, DIRECTOR SAUL DAVID SCHNEIDER
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SAUL DAVID SCHNEIDER
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ELIZABETH LLOYD
2021-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CUNNINGTON
2021-01-07AP01DIRECTOR APPOINTED MR MARK PATRICK JAMES EWING
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-05-06AP01DIRECTOR APPOINTED MISS SALLY ELIZABETH LLOYD
2020-05-04CH01Director's details changed for on
2020-04-23AP01DIRECTOR APPOINTED MR SAUL DAVID SCHNEIDER
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK MURPHY
2020-03-06CH01Director's details changed for Mr John Webber on 2020-03-06
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR AKASH PATEL
2020-01-27AP01DIRECTOR APPOINTED MR STEPHEN PATRICK MURPHY
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-11AP01DIRECTOR APPOINTED MR JOHN WEBBER
2019-10-28RES15CHANGE OF COMPANY NAME 28/10/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VERNON SMITH
2019-04-24AP01DIRECTOR APPOINTED MR PAUL JOSEPH BROWN
2019-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-01-25AP01DIRECTOR APPOINTED MR AKASH PATEL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SHARPE
2018-07-26AA01Current accounting period shortened from 30/04/19 TO 31/03/19
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM Fairchild House Redbourne Avenue London N3 2BP United Kingdom
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-08-23PSC05Change of details for Psp Facilitating Limited as a person with significant control on 2017-08-22
2017-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/17 FROM 30 City Road Ground Floor London EC1Y 2AB
2017-08-23TM02Termination of appointment of William Frederick Bennett on 2017-08-22
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR WPG REGISTRARS LIMITED
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2014-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-06AR0125/09/14 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-10-04AR0125/09/13 ANNUAL RETURN FULL LIST
2013-03-19AP03Appointment of William Frederick Bennett as company secretary
2013-02-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL KEIDAN
2012-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-10-04AR0125/09/12 FULL LIST
2011-10-06AR0125/09/11 FULL LIST
2011-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SHARPE / 16/11/2010
2010-10-18AR0125/09/10 FULL LIST
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2009-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-10-13AR0125/09/09 FULL LIST
2008-10-13363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-07288aDIRECTOR APPOINTED WPG REGISTRARS LIMITED
2008-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-11-22363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-11-08288bSECRETARY RESIGNED
2007-11-08288aNEW SECRETARY APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-09225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL
2007-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-27363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-10-14363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-07-06287REGISTERED OFFICE CHANGED ON 06/07/05 FROM: ANTHONY COLLINS SOLICITORS SAINT PHILIPS GATE 5 WATERLOO STREET BIRMINGHAM, WEST MIDLANDS B2 5PG
2005-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-13288aNEW SECRETARY APPOINTED
2004-11-24363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-11-08288bSECRETARY RESIGNED
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-07-08ELRESS252 DISP LAYING ACC 30/06/04
2004-07-08ELRESS366A DISP HOLDING AGM 30/06/04
2003-12-30CERTNMCOMPANY NAME CHANGED 4 E PATHWAY LIMITED CERTIFICATE ISSUED ON 30/12/03
2003-10-24363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-28363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-01363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2000-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LETLIFE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LETLIFE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LETLIFE DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of LETLIFE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LETLIFE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LETLIFE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LETLIFE DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as LETLIFE DEVELOPMENTS 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 LETLIFE DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LETLIFE DEVELOPMENTS 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 LETLIFE DEVELOPMENTS 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.