Company NameLetsgoactive Limited
DirectorsDan George Attfield and Giles Mason Edward Murray
Company StatusActive
Company Number04331946
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 4 months ago)
Previous NameGreenmode Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dan George Attfield
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Glovers Field
Kelvedon Hatch
Brentwood
Essex
CM15 0BA
Director NameMr Giles Mason Edward Murray
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameMr Giles Mason Edward Murray
NationalityBritish
StatusCurrent
Appointed12 December 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameMr Mason Murray
StatusCurrent
Appointed16 June 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Secretary NameMrs Tracie Murray
StatusCurrent
Appointed16 June 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Stephen Mark Wagstaff
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(7 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 13 February 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressBasement Flat 45a Blackheath Road
Greenwich
London
SE10 8PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebrentwoodkarting.com
Telephone01708 863070
Telephone regionRomford

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

125 at £1Alma A. Tucker
5.00%
Ordinary B
510 at £1Dan George Attfield
20.40%
Ordinary C
510 at £1Giles Mason Edward Murray
20.40%
Ordinary A
490 at £1Gillian Attfield
19.60%
Ordinary C
490 at £1Tracie Frost Murray
19.60%
Ordinary A
375 at £1Christopher George Tucker
15.00%
Ordinary B

Financials

Year2014
Net Worth£215,464
Cash£69,946
Current Liabilities£472,187

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

21 April 2011Delivered on: 23 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
6 December 2022Confirmation statement made on 30 November 2022 with updates (6 pages)
4 October 2022Resolutions
  • RES13 ‐ Transfer of shares 22/09/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 October 2022Memorandum and Articles of Association (20 pages)
4 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New share classes created 22/09/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 October 2022Change of share class name or designation (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
22 June 2022Appointment of Mr Mason Murray as a secretary on 16 June 2022 (2 pages)
22 June 2022Appointment of Mrs Tracie Murray as a secretary on 16 June 2022 (2 pages)
17 February 2022Director's details changed for Mr Giles Mason Edward Murray on 17 February 2022 (2 pages)
17 February 2022Secretary's details changed for Mr Giles Mason Edward Murray on 17 February 2022 (1 page)
1 December 2021Confirmation statement made on 30 November 2021 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 May 2021Director's details changed for Mr Giles Mason Edward Murray on 18 May 2021 (2 pages)
7 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 February 2020Termination of appointment of Stephen Mark Wagstaff as a director on 13 February 2020 (1 page)
10 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 March 2018Previous accounting period shortened from 29 January 2018 to 31 December 2017 (1 page)
20 February 2018Confirmation statement made on 30 November 2017 with updates (5 pages)
19 January 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
20 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
20 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
6 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 January 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,500
(7 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,500
(7 pages)
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,500
(7 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,500
(7 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2,500
(7 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2,500
(7 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
29 October 2012Change of share class name or designation (2 pages)
29 October 2012Change of share class name or designation (2 pages)
29 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
29 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2011Change of name notice (2 pages)
25 March 2011Company name changed greenmode LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
(2 pages)
25 March 2011Company name changed greenmode LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
(2 pages)
25 March 2011Change of name notice (2 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 March 2009Director appointed stephen mark wagstaff (2 pages)
4 March 2009Director appointed stephen mark wagstaff (2 pages)
20 January 2009Return made up to 30/11/08; full list of members (5 pages)
20 January 2009Return made up to 30/11/08; full list of members (5 pages)
16 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2007Return made up to 30/11/06; full list of members (3 pages)
6 February 2007Return made up to 30/11/06; full list of members (3 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 30/11/05; full list of members (3 pages)
7 February 2006Return made up to 30/11/05; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 December 2004Return made up to 30/11/04; full list of members (8 pages)
21 December 2004Return made up to 30/11/04; full list of members (8 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 January 2004Return made up to 30/11/03; full list of members (8 pages)
8 January 2004Return made up to 30/11/03; full list of members (8 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 July 2003Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
8 July 2003Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
9 April 2002Statement of affairs (7 pages)
9 April 2002Statement of affairs (7 pages)
9 April 2002Statement of affairs (7 pages)
9 April 2002Statement of affairs (7 pages)
27 March 2002Statement of affairs (7 pages)
27 March 2002Statement of affairs (7 pages)
27 March 2002Ad 19/02/02--------- £ si 999@1=999 £ ic 501/1500 (2 pages)
27 March 2002Statement of affairs (7 pages)
27 March 2002Ad 19/02/02--------- £ si 1000@1=1000 £ ic 1500/2500 (2 pages)
27 March 2002Statement of affairs (7 pages)
27 March 2002Ad 19/02/02--------- £ si 1000@1=1000 £ ic 1500/2500 (2 pages)
27 March 2002Ad 19/02/02--------- £ si 999@1=999 £ ic 501/1500 (2 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 March 2002Ad 12/03/02--------- £ si 125@1=125 £ ic 376/501 (2 pages)
22 March 2002Ad 12/03/02--------- £ si 375@1=375 £ ic 1/376 (2 pages)
22 March 2002Nc inc already adjusted 12/03/02 (1 page)
22 March 2002Ad 12/03/02--------- £ si 375@1=375 £ ic 1/376 (2 pages)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 March 2002Ad 12/03/02--------- £ si 125@1=125 £ ic 376/501 (2 pages)
22 March 2002Nc inc already adjusted 12/03/02 (1 page)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Nc inc already adjusted 19/02/02 (1 page)
25 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2002Nc inc already adjusted 19/02/02 (1 page)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2002Director resigned (1 page)
23 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New director appointed (3 pages)
23 January 2002Director resigned (1 page)
23 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002New director appointed (3 pages)
23 January 2002Secretary resigned (1 page)
17 December 2001Registered office changed on 17/12/01 from: 788-790 finchley road london NW11 7TJ (1 page)
17 December 2001Registered office changed on 17/12/01 from: 788-790 finchley road london NW11 7TJ (1 page)
30 November 2001Incorporation (21 pages)
30 November 2001Incorporation (21 pages)