Company Information for LETCO MANAGEMENT LTD
14 IMPERIAL COURT, EXCHANGE STREET EAST, LIVERPOOL, MERSEYSIDE, L2 3AB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
LETCO MANAGEMENT LTD | ||
Legal Registered Office | ||
14 IMPERIAL COURT EXCHANGE STREET EAST LIVERPOOL MERSEYSIDE L2 3AB Other companies in L2 | ||
Previous Names | ||
|
Company Number | 06814119 | |
---|---|---|
Company ID Number | 06814119 | |
Date formed | 2009-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 30/12/2019 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-01-06 23:58:19 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROSS SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSS SMITH |
Company Secretary | ||
MARGARET SMITH |
Director | ||
ROSS SMITH |
Director | ||
MICHAEL HOWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY MANAGEMENT ( RESIDENTIAL ONE ) LTD | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
MOTOR CARS LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2016-04-26 | |
UK MULTIMEDIA LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2016-04-26 | |
CLICK INTERNET LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Active - Proposal to Strike off | |
UK BUILDING AND MAINTENANCE LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Active | |
RETRO HOUSING ONE (LIVERPOOL) LIMITED | Director | 2011-12-15 | CURRENT | 1989-04-21 | Active | |
COPETOWN PROPERTIES LTD | Director | 2011-07-21 | CURRENT | 1999-08-13 | Dissolved 2014-06-03 |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
RES15 | CHANGE OF COMPANY NAME 18/01/21 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robb Smith on 2015-02-09 | |
TM02 | Termination of appointment of Ross Smith on 2015-01-31 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBB SMITH | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET SMITH | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MRS MARGARET SMITH | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD | |
AR01 | 09/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS SMITH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM THE BRIDGEWATER COMPLEX CANAL STREET BOOTLE MERSEYSIDE L20 8AH | |
AR01 | 09/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS SMITH / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD / 25/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROSS SMITH / 25/02/2010 | |
225 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED MR MICHAEL HOWARD | |
287 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM ONE CANAL STREET BOOTLE MERSEYSIDE L20 8AH ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2011-04-01 | £ 33,687 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 LETCO MANAGEMENT LTD
Called Up Share Capital | 2011-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 11,487 |
Current Assets | 2011-04-01 | £ 18,687 |
Debtors | 2011-04-01 | £ 7,200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as LETCO MANAGEMENT LTD are:
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. |