Company NameLettermore Commercial Services Ltd
DirectorPaul Gerald McDonagh
Company StatusActive
Company Number06318062
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Gerald McDonagh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
Secretary NameJulie McDonagh
NationalityBritish
StatusCurrent
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Stambridge Road
Rochford
Essex
SS4 1DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.lettermorecs.co.uk

Location

Registered AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Paul Gerald Mcdonagh
75.00%
Ordinary
25 at £1Julie Mcdonagh
25.00%
Ordinary

Financials

Year2014
Net Worth£394
Cash£14,343
Current Liabilities£17,330

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

3 August 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
29 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
2 August 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
19 August 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
12 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
21 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
3 March 2020Director's details changed for Mr Paul Gerald Mcdonagh on 31 January 2020 (2 pages)
26 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
30 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
20 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
27 January 2018Notification of Julie Mcdonagh as a person with significant control on 25 March 2017 (2 pages)
27 January 2018Change of details for Mr Paul Gerald Mcdonagh as a person with significant control on 25 March 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 October 2011Director's details changed for Paul Gerald Mcdonagh on 12 October 2011 (2 pages)
12 October 2011Director's details changed for Paul Gerald Mcdonagh on 12 October 2011 (2 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 November 2010Director's details changed for Paul Gerald Mcdonagh on 8 November 2010 (2 pages)
9 November 2010Director's details changed for Paul Gerald Mcdonagh on 8 November 2010 (2 pages)
9 November 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Paul Gerald Mcdonagh on 8 November 2010 (2 pages)
8 November 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 100
(3 pages)
8 November 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 100
(3 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 August 2009Return made up to 19/07/09; full list of members (3 pages)
12 August 2009Return made up to 19/07/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 November 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
24 November 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
4 November 2008Registered office changed on 04/11/2008 from unit 20 hopewell business centre 105 hopewell drive chatham kent ME5 7DX (1 page)
4 November 2008Registered office changed on 04/11/2008 from unit 20 hopewell business centre 105 hopewell drive chatham kent ME5 7DX (1 page)
11 August 2008Return made up to 19/07/08; full list of members (3 pages)
11 August 2008Secretary's change of particulars / julie butler / 15/03/2008 (1 page)
11 August 2008Secretary's change of particulars / julie butler / 15/03/2008 (1 page)
11 August 2008Return made up to 19/07/08; full list of members (3 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Registered office changed on 06/09/07 from: unit 20/ hopewell bus. Cent. 105 hopewell drive chatham kent ME5 7NW (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Registered office changed on 06/09/07 from: unit 20/ hopewell bus. Cent. 105 hopewell drive chatham kent ME5 7NW (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
19 July 2007Incorporation (9 pages)
19 July 2007Incorporation (9 pages)