Company NameLetsure UK Limited
DirectorMark Keith Stewart
Company StatusActive
Company Number06249741
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mark Keith Stewart
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed09 January 2009(1 year, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Robert Alfred Darts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Furlongs
Basildon
Essex
SS16 4LB
Director NameMr Stephen Charles Darts
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heather Bank
Billericay
Essex
CM11 2BJ
Secretary NameMr Stephen Charles Darts
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heather Bank
Billericay
Essex
CM11 2BJ
Director NameMr Tony Woodhams
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address50 Downham Road
Ramsden Heath
Billericay
Essex
CM11 1PZ
Director NameMatthew Newton Watts
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(2 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barbara Close
Rochford
Essex
SS4 1NQ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteletsureuk.com
Telephone01277 630101
Telephone regionBrentwood

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3.3k at £1Roseville LTD
83.13%
Ordinary
675 at £1Stephen Darts
16.88%
Ordinary

Financials

Year2014
Net Worth£2,793
Cash£36,137
Current Liabilities£74,681

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

8 January 2009Delivered on: 10 January 2009
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
16 March 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 August 2021 (4 pages)
31 May 2022Micro company accounts made up to 31 August 2020 (3 pages)
19 January 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022Notification of Lester Jonathan Galley as a person with significant control on 1 June 2021 (2 pages)
18 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
18 January 2022Notification of Mark Keith Stewart as a person with significant control on 1 June 2021 (2 pages)
18 January 2022Cessation of Roseville Ltd as a person with significant control on 1 June 2021 (1 page)
8 September 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
9 June 2021Director's details changed for Mr Mark Keith Stewart on 9 June 2021 (2 pages)
24 May 2021Notification of Roseville Ltd as a person with significant control on 10 May 2021 (2 pages)
24 May 2021Cessation of Mark Stewart as a person with significant control on 10 May 2021 (1 page)
24 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
24 May 2021Cessation of Lester Jonathan Galley as a person with significant control on 10 May 2021 (1 page)
24 May 2021Cessation of John Madsen as a person with significant control on 10 May 2021 (1 page)
16 June 2020Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 16 June 2020 (1 page)
29 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
24 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
13 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
17 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
17 May 2018Director's details changed for Mr Mark Keith Stewart on 17 May 2018 (2 pages)
20 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
4 June 2017Confirmation statement made on 16 May 2017 with updates (9 pages)
4 June 2017Confirmation statement made on 16 May 2017 with updates (9 pages)
1 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4,000
(3 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4,000
(3 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,000
(3 pages)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,000
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 September 2014Termination of appointment of Stephen Charles Darts as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Stephen Charles Darts as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Stephen Charles Darts as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Stephen Charles Darts as a director on 30 September 2014 (1 page)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4,000
(5 pages)
13 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4,000
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 May 2011Director's details changed for Mr Stephen Charles Darts on 1 June 2010 (2 pages)
18 May 2011Director's details changed for Mr Stephen Charles Darts on 1 June 2010 (2 pages)
18 May 2011Director's details changed for Mark Stewart on 1 June 2010 (3 pages)
18 May 2011Secretary's details changed for Mr Stephen Charles Darts on 1 June 2010 (2 pages)
18 May 2011Director's details changed for Mark Stewart on 1 June 2010 (3 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
18 May 2011Secretary's details changed for Mr Stephen Charles Darts on 1 June 2010 (2 pages)
18 May 2011Secretary's details changed for Mr Stephen Charles Darts on 1 June 2010 (2 pages)
18 May 2011Director's details changed for Mr Stephen Charles Darts on 1 June 2010 (2 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
18 May 2011Director's details changed for Mark Stewart on 1 June 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 October 2010Termination of appointment of Matthew Watts as a director (2 pages)
7 October 2010Termination of appointment of Matthew Watts as a director (2 pages)
9 June 2010Director's details changed for Mr Stephen Charles Darts on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Stephen Charles Darts on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Stephen Charles Darts on 1 January 2010 (2 pages)
9 June 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 9 June 2010 (1 page)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
9 June 2010Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 9 June 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 May 2010Termination of appointment of Tony Woodhams as a director (2 pages)
21 May 2010Termination of appointment of Tony Woodhams as a director (2 pages)
21 April 2010Appointment of Matthew Newton Watts as a director (2 pages)
21 April 2010Appointment of Matthew Newton Watts as a director (2 pages)
10 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 4,000
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 4,000
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 4,000
(4 pages)
18 November 2009Previous accounting period extended from 31 May 2009 to 31 August 2009 (3 pages)
18 November 2009Previous accounting period extended from 31 May 2009 to 31 August 2009 (3 pages)
6 July 2009Return made up to 16/05/09; full list of members (5 pages)
6 July 2009Return made up to 16/05/09; full list of members (5 pages)
3 July 2009Location of register of members (1 page)
3 July 2009Registered office changed on 03/07/2009 from little brook cottage church road west hanningfield chelmsford essex CM2 8UJ (1 page)
3 July 2009Location of debenture register (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Registered office changed on 03/07/2009 from little brook cottage church road west hanningfield chelmsford essex CM2 8UJ (1 page)
3 July 2009Location of debenture register (1 page)
23 February 2009Appointment terminated director robert darts (1 page)
23 February 2009Appointment terminated director robert darts (1 page)
6 February 2009Director appointed mark stewart (1 page)
6 February 2009Director appointed mark stewart (1 page)
6 February 2009Director appointed tony woodhams (1 page)
6 February 2009Director appointed tony woodhams (1 page)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2008Registered office changed on 20/08/2008 from 1 lodge court lodge lane colchester essex CO4 5NE (1 page)
20 August 2008Registered office changed on 20/08/2008 from 1 lodge court lodge lane colchester essex CO4 5NE (1 page)
13 August 2008Registered office changed on 13/08/2008 from headley house, 16A orsett road grays essex RM17 5DL (1 page)
13 August 2008Registered office changed on 13/08/2008 from headley house, 16A orsett road grays essex RM17 5DL (1 page)
13 August 2008Director and secretary's change of particulars / stephen darts / 01/05/2008 (1 page)
13 August 2008Return made up to 16/05/08; full list of members (6 pages)
13 August 2008Return made up to 16/05/08; full list of members (6 pages)
13 August 2008Director and secretary's change of particulars / stephen darts / 01/05/2008 (1 page)
8 August 2008Ad 25/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
8 August 2008Ad 25/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
17 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
17 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
14 July 2008Director and secretary appointed stephen charles darts (2 pages)
14 July 2008Director appointed robert alfred darts (2 pages)
14 July 2008Director and secretary appointed stephen charles darts (2 pages)
14 July 2008Director appointed robert alfred darts (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
16 May 2007Incorporation (15 pages)
16 May 2007Incorporation (15 pages)