Company NameLet UK Limited
Company StatusDissolved
Company Number06629209
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameSteven Hammond
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Pollards Green
Chelmer Village
Chelmsford
Essex
CM2 6UL
Director NameStephen Craig Bartlett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 De Vere Place
Gosfield
Halstead
CO9 1FJ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Stephen Craig Bartlett
50.00%
Ordinary
50 at £1Steven Hammond
50.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 June 2017Notification of Stephen Bartlett as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Notification of Steven Hammond as a person with significant control on 6 April 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
3 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
4 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
19 September 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 July 2010Director's details changed for Steven Hammond on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Steven Hammond on 1 June 2010 (2 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
13 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 July 2009Return made up to 24/06/09; full list of members (3 pages)
7 August 2008Director appointed steven hammond (2 pages)
7 August 2008Appointment terminated director apex nominees LIMITED (1 page)
7 August 2008Director appointed stephen craig bartlett (2 pages)
25 June 2008Registered office changed on 25/06/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)
24 June 2008Incorporation (14 pages)