Company Information for UK LETTINGS SOLUTIONS LIMITED
BRULIMAR HOUSE JUBILEE ROAD, MIDDLETON, MANCHESTER, M24 2LX,
|
Company Registration Number
06890391
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
UK LETTINGS SOLUTIONS LIMITED | |
Legal Registered Office | |
BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER M24 2LX Other companies in BL9 | |
Company Number | 06890391 | |
---|---|---|
Company ID Number | 06890391 | |
Date formed | 2009-04-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 23/04/2017 | |
Account next due | 23/01/2019 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-06 07:40:23 |
Companies House |
Menu
|
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 |
---|---|---|
SUNNY MARCONI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AISHA KHALIDE |
Director | ||
JASMINE MIRZA |
Director | ||
TAHIR KHALIQ |
Director | ||
PAUL ADAM DICKINSON |
Director | ||
PAUL ADAM DICKINSON |
Director | ||
FIAZ KHALIDE |
Director | ||
TAHIR KHALIQ |
Director | ||
LEA OBADIA |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/04/17 | |
AA01 | Previous accounting period shortened from 24/04/17 TO 23/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/18 FROM 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/18 FROM Queens Court 24 Queen Street Manchester M2 5HX England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNNY MARCONI | |
AA01 | Previous accounting period shortened from 25/04/17 TO 24/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SUNNY MARCONI | |
PSC07 | CESSATION OF AISHA KHALIDE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AISHA KHALIDE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/17 FROM 69 York Street Heywood OL10 4NR England | |
AA | 25/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/17 FROM Emerald House 60 Heap Bridge Bury New Road Bury Lancashire BL9 7HR | |
AA01 | Previous accounting period shortened from 26/04/16 TO 25/04/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS AISHA KHALIDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASMINE MIRZA | |
AP01 | DIRECTOR APPOINTED MRS JASMINE MIRZA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAHIR KHALIQ | |
AA01 | Previous accounting period shortened from 27/04/16 TO 26/04/16 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 27/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/04/15 TO 27/04/15 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/12/15 FULL LIST | |
AA | 28/04/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 29/04/2014 TO 28/04/2014 | |
AR01 | 18/12/14 FULL LIST | |
AA01 | PREVSHO FROM 30/04/2014 TO 29/04/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DICKINSON | |
AP01 | DIRECTOR APPOINTED MR PAUL ADAM DICKINSON | |
AP01 | DIRECTOR APPOINTED MR TAHIR KHALIQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DICKINSON | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/12/13 FULL LIST | |
AR01 | 18/12/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIAZ KHALIDE | |
AR01 | 08/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED FIAZ KHALIDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAHIR KHALIQ | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 39 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM | |
AR01 | 28/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEA OBADIA | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LEA OBADIA / 26/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 183 ROCHDALE ROAD BURY LANCASHIRE BL9 7BB UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR KHALIQ / 16/03/2010 | |
288a | DIRECTOR APPOINTED MISS LEA OBADIA | |
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 | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
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 UK LETTINGS SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as UK LETTINGS SOLUTIONS LIMITED 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. |