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

LETSURE UK LIMITED

Matrix House, 12-16 Lionel Road, Canvey Island, ESSEX, SS8 9DE,
Company Registration Number
06249741
Private Limited Company
Active

Company Overview

About Letsure Uk Ltd
LETSURE UK LIMITED was founded on 2007-05-16 and has its registered office in Canvey Island. The organisation's status is listed as "Active". Letsure Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LETSURE UK LIMITED
 
Legal Registered Office
Matrix House
12-16 Lionel Road
Canvey Island
ESSEX
SS8 9DE
Other companies in CO4
 
Filing Information
Company Number 06249741
Company ID Number 06249741
Date formed 2007-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-01-18
Return next due 2025-02-01
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB943419025  
Last Datalog update: 2024-05-31 11:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LETSURE UK 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 LETSURE UK LIMITED

Current Directors
Officer Role Date Appointed
MARK KEITH STEWART
Director 2009-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHARLES DARTS
Company Secretary 2007-05-16 2014-09-30
STEPHEN CHARLES DARTS
Director 2007-05-16 2014-09-30
MATTHEW NEWTON WATTS
Director 2010-04-06 2010-09-27
TONY WOODHAMS
Director 2009-01-09 2010-05-01
ROBERT ALFRED DARTS
Director 2007-05-16 2009-02-13
A.C. SECRETARIES LIMITED
Company Secretary 2007-05-16 2007-05-16
A.C. DIRECTORS LIMITED
Director 2007-05-16 2007-05-16

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
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-03-16CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2022-01-19Compulsory strike-off action has been discontinued
2022-01-19DISS40Compulsory strike-off action has been discontinued
2022-01-18CESSATION OF ROSEVILLE LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KEITH STEWART
2022-01-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESTER JONATHAN GALLEY
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KEITH STEWART
2022-01-18PSC07CESSATION OF ROSEVILLE LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-09-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-09CH01Director's details changed for Mr Mark Keith Stewart on 2021-06-09
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-05-24PSC02Notification of Roseville Ltd as a person with significant control on 2021-05-10
2021-05-24PSC07CESSATION OF LESTER JONATHAN GALLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-04-08AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-02-13AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 4000
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-05-17CH01Director's details changed for Mr Mark Keith Stewart on 2018-05-17
2018-02-20AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 4000
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-01AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 4000
2016-06-13AR0116/05/16 ANNUAL RETURN FULL LIST
2016-03-01AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 4000
2015-06-11AR0116/05/15 ANNUAL RETURN FULL LIST
2015-01-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30TM02Termination of appointment of Stephen Charles Darts on 2014-09-30
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES DARTS
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 4000
2014-06-13AR0116/05/14 ANNUAL RETURN FULL LIST
2014-02-11AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0116/05/13 ANNUAL RETURN FULL LIST
2013-02-26AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AR0116/05/12 ANNUAL RETURN FULL LIST
2012-05-04AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0116/05/11 ANNUAL RETURN FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWART / 01/06/2010
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES DARTS / 01/06/2010
2011-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN CHARLES DARTS on 2010-06-01
2011-03-22AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WATTS
2010-06-09AR0116/05/10 ANNUAL RETURN FULL LIST
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES DARTS / 01/01/2010
2010-05-27AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR TONY WOODHAMS
2010-04-21AP01DIRECTOR APPOINTED MATTHEW NEWTON WATTS
2010-02-10SH0108/01/10 STATEMENT OF CAPITAL GBP 4000
2009-11-18AA01PREVEXT FROM 31/05/2009 TO 31/08/2009
2009-07-06363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM LITTLE BROOK COTTAGE CHURCH ROAD WEST HANNINGFIELD CHELMSFORD ESSEX CM2 8UJ
2009-07-03190LOCATION OF DEBENTURE REGISTER
2009-07-03353LOCATION OF REGISTER OF MEMBERS
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DARTS
2009-02-06288aDIRECTOR APPOINTED TONY WOODHAMS
2009-02-06288aDIRECTOR APPOINTED MARK STEWART
2009-01-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 1 LODGE COURT LODGE LANE COLCHESTER ESSEX CO4 5NE
2008-08-13363sRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DARTS / 01/05/2008
2008-08-13287REGISTERED OFFICE CHANGED ON 13/08/2008 FROM HEADLEY HOUSE, 16A ORSETT ROAD GRAYS ESSEX RM17 5DL
2008-08-0888(2)AD 25/05/08 GBP SI 999@1=999 GBP IC 1/1000
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-07-14288aDIRECTOR APPOINTED ROBERT ALFRED DARTS
2008-07-14288aDIRECTOR AND SECRETARY APPOINTED STEPHEN CHARLES DARTS
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288bSECRETARY RESIGNED
2007-05-16NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to LETSURE UK 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 LETSURE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 71,289
Creditors Due Within One Year 2012-08-31 £ 108,510
Creditors Due Within One Year 2012-08-31 £ 108,510
Creditors Due Within One Year 2011-08-31 £ 126,356

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2011-08-31 £ 1,000
Cash Bank In Hand 2013-08-31 £ 31,314
Cash Bank In Hand 2012-08-31 £ 57,832
Cash Bank In Hand 2012-08-31 £ 57,832
Cash Bank In Hand 2011-08-31 £ 62,757
Current Assets 2013-08-31 £ 69,390
Current Assets 2012-08-31 £ 95,942
Current Assets 2012-08-31 £ 95,942
Current Assets 2011-08-31 £ 114,657
Debtors 2013-08-31 £ 30,576
Debtors 2012-08-31 £ 30,610
Debtors 2012-08-31 £ 30,610
Debtors 2011-08-31 £ 44,400
Shareholder Funds 2013-08-31 £ 2,795
Tangible Fixed Assets 2013-08-31 £ 4,694
Tangible Fixed Assets 2012-08-31 £ 6,597
Tangible Fixed Assets 2012-08-31 £ 6,597
Tangible Fixed Assets 2011-08-31 £ 8,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LETSURE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LETSURE UK LIMITED
Trademarks
We have not found any records of LETSURE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LETSURE UK 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 (68310 - Real estate agencies) as LETSURE UK LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where LETSURE UK 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 LETSURE UK 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 UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1