Company NameLetcourt Limited
DirectorIan Harvey
Company StatusActive
Company Number01417317
CategoryPrivate Limited Company
Incorporation Date28 February 1979(45 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Harvey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(41 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Osprey Road
Haverhill
CB9 0PA
Secretary NameMiss Cheryl Lorraine Butchart
StatusCurrent
Appointed02 November 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address15 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Secretary NameMrs Juanita Matthews
StatusCurrent
Appointed08 November 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address15 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
Director NameMr Martin John Griffin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(12 years, 1 month after company formation)
Appointment Duration29 years, 7 months (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepards Rectory Road
Middleton
Sudbury
CO10 7LN
Secretary NameMr Timothy Henvil Barton
NationalityBritish
StatusResigned
Appointed28 March 1991(12 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address11 York Road
Winchmore Hill
London
N21 2JL
Secretary NameLilian Mary Griffin
NationalityBritish
StatusResigned
Appointed01 July 1998(19 years, 4 months after company formation)
Appointment Duration23 years, 4 months (resigned 01 November 2021)
RoleHousewife
Correspondence AddressShephards Rectory Road
Middleton
Sudbury
CO10 7LN

Contact

Telephone020 88827500
Telephone regionLondon

Location

Registered Address15 Faraday Close
Clacton-On-Sea
Essex
CO15 4TR
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Martin John Griffin
100.00%
Ordinary

Financials

Year2014
Net Worth£304,358
Cash£37,525
Current Liabilities£45,525

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

24 November 1992Delivered on: 11 December 1992
Satisfied on: 5 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167 blackstock road stoke newington l/b of hackney t/no.LN212057.
Fully Satisfied
5 November 1990Delivered on: 17 November 1990
Satisfied on: 5 December 2015
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property 3 junction road upper holloway l/b of islington t/no 184850.
Fully Satisfied
4 October 1982Delivered on: 13 October 1982
Satisfied on: 23 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 junction road N19 london borough of islington t/n 184850.
Fully Satisfied
29 July 1980Delivered on: 31 July 1980
Satisfied on: 22 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167 blackstock road hackney london title no ln 212057. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 1979Delivered on: 23 July 1979
Satisfied on: 26 June 1992
Persons entitled:
H.N.S. Brodish
A F De St Dolmas

Classification: Series of debentures
Fully Satisfied

Filing History

14 September 2023Confirmation statement made on 14 September 2023 with updates (5 pages)
1 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
5 July 2023Termination of appointment of Juanita Matthews as a secretary on 30 June 2023 (1 page)
5 July 2023Confirmation statement made on 5 July 2023 with updates (5 pages)
2 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
2 June 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 4
(3 pages)
13 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 31 October 2022 (2 pages)
17 June 2022Micro company accounts made up to 31 October 2021 (2 pages)
1 April 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
9 November 2021Appointment of Mrs Juanita Matthews as a secretary on 8 November 2021 (2 pages)
2 November 2021Appointment of Miss Cheryl Lorraine Butchart as a secretary on 2 November 2021 (2 pages)
2 November 2021Termination of appointment of Lilian Mary Griffin as a secretary on 1 November 2021 (1 page)
31 October 2021Micro company accounts made up to 31 October 2020 (2 pages)
1 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
20 January 2021Notification of Ian Harvey as a person with significant control on 20 January 2021 (2 pages)
7 January 2021Termination of appointment of Martin John Griffin as a director on 22 October 2020 (1 page)
7 January 2021Cessation of Martin John Griffin as a person with significant control on 22 October 2020 (1 page)
8 October 2020Appointment of Mr Ian Harvey as a director on 23 September 2020 (2 pages)
14 September 2020Micro company accounts made up to 31 October 2019 (2 pages)
9 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
10 September 2019Director's details changed for Mr Martin John Griffin on 1 September 2019 (2 pages)
10 September 2019Change of details for Mr Martin John Griffin as a person with significant control on 1 September 2019 (2 pages)
10 September 2019Secretary's details changed for Lilian Mary Griffin on 1 September 2019 (1 page)
16 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 May 2019Registered office address changed from 99 Lakenheath London N14 4RT to 15 Faraday Close Clacton-on-Sea Essex CO15 4TR on 15 May 2019 (1 page)
15 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
6 November 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
5 December 2015Satisfaction of charge 5 in full (4 pages)
5 December 2015Satisfaction of charge 5 in full (4 pages)
5 December 2015Satisfaction of charge 4 in full (4 pages)
5 December 2015Satisfaction of charge 4 in full (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
22 July 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 August 2012Director's details changed for Mr Martin John Griffin on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Martin John Griffin on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
1 August 2012Director's details changed for Mr Martin John Griffin on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
25 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
29 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 October 2010Annual return made up to 28 March 2010 with a full list of shareholders (10 pages)
1 October 2010Annual return made up to 28 March 2010 with a full list of shareholders (10 pages)
13 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 May 2009Return made up to 28/03/09; full list of members (6 pages)
16 May 2009Return made up to 28/03/09; full list of members (6 pages)
7 January 2009Return made up to 28/03/08; no change of members (4 pages)
7 January 2009Return made up to 28/03/08; no change of members (4 pages)
7 January 2009Return made up to 28/03/07; no change of members (6 pages)
7 January 2009Return made up to 28/03/07; no change of members (6 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 August 2008Secretary's change of particulars / lilian harvey / 01/08/2008 (1 page)
20 August 2008Secretary's change of particulars / lilian harvey / 01/08/2008 (1 page)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 July 2006Return made up to 28/03/06; full list of members (6 pages)
28 July 2006Return made up to 28/03/06; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 April 2005Return made up to 28/03/05; full list of members (6 pages)
12 April 2005Return made up to 28/03/05; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 July 2003Return made up to 28/03/03; full list of members (6 pages)
12 July 2003Return made up to 28/03/03; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
24 May 2001Return made up to 28/03/01; full list of members (6 pages)
24 May 2001Return made up to 28/03/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 July 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 July 1999Accounts for a small company made up to 31 October 1997 (5 pages)
19 July 1999Accounts for a small company made up to 31 October 1997 (5 pages)
25 May 1999Return made up to 28/03/99; full list of members (6 pages)
25 May 1999Return made up to 28/03/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 October 1996 (4 pages)
31 October 1998Accounts for a small company made up to 31 October 1996 (4 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
29 May 1998Return made up to 28/03/98; no change of members (4 pages)
29 May 1998Return made up to 28/03/98; no change of members (4 pages)
23 April 1997Return made up to 28/03/97; no change of members (4 pages)
23 April 1997Return made up to 28/03/97; no change of members (4 pages)
27 January 1997Registered office changed on 27/01/97 from: rex house, 354,ballards lane, north finchley, london. N12 0HF (1 page)
27 January 1997Registered office changed on 27/01/97 from: rex house, 354,ballards lane, north finchley, london. N12 0HF (1 page)
4 December 1996Accounts for a small company made up to 31 October 1995 (4 pages)
4 December 1996Accounts for a small company made up to 31 October 1995 (4 pages)
8 May 1996Return made up to 28/03/96; full list of members (6 pages)
8 May 1996Return made up to 28/03/96; full list of members (6 pages)
16 August 1995Full group accounts made up to 31 October 1994 (14 pages)
16 August 1995Full group accounts made up to 31 October 1994 (14 pages)
29 March 1995Return made up to 28/03/95; no change of members (4 pages)
29 March 1995Return made up to 28/03/95; no change of members (4 pages)
23 July 1979Registration of charge for debentures (4 pages)
23 July 1979Registration of charge for debentures (4 pages)