Company NameLets Go Management Ltd
DirectorsTayne Louise Eaton and Lee David Eaton
Company StatusActive
Company Number09039492
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 10 months ago)
Previous NameEaton Promotions Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Tayne Louise Eaton
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Elmcroft Road
Ipswich
IP1 6ND
Director NameMr Lee David Eaton
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(6 years after company formation)
Appointment Duration3 years, 10 months
RoleBoxing Promoter
Country of ResidenceUnited Kingdom
Correspondence Address75 Elmcroft Road
Ipswich
Suffolk
IP1 6ND
Director NameMr Lee David Eaton
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleEnvironmental Engineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Burgess Avenue
Stanford-Le-Hope
Essex
SS17 0AZ

Location

Registered AddressUnit C Prout Industrial Estate
Point Road
Canvey Island
Essex
SS8 7TJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Lee Eaton
100.00%
Ordinary

Accounts

Latest Accounts30 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Filing History

14 July 2020Notification of Lee Eaton as a person with significant control on 1 June 2020 (2 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
14 July 2020Appointment of Mr Lee David Eaton as a director on 1 June 2020 (2 pages)
28 May 2020Micro company accounts made up to 30 May 2019 (2 pages)
28 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
29 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
12 June 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
9 March 2018Registered office address changed from C/O My Accountancy Services Essex Ltd 48 Burgess Avenue Stanford-Le-Hope Essex SS17 0AZ to 75 Elmcroft Road Ipswich Suffolk IP1 6nd on 9 March 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
31 October 2017Appointment of Miss Tayne Louise Eaton as a director on 1 April 2017 (2 pages)
31 October 2017Cessation of Lee David Eaton as a person with significant control on 5 April 2017 (1 page)
31 October 2017Termination of appointment of Lee David Eaton as a director on 5 April 2017 (1 page)
31 October 2017Notification of Tayne Louise Gentle as a person with significant control on 1 April 2017 (2 pages)
31 October 2017Cessation of Lee David Eaton as a person with significant control on 5 April 2017 (1 page)
31 October 2017Notification of Tayne Louise Gentle as a person with significant control on 1 April 2017 (2 pages)
31 October 2017Appointment of Miss Tayne Louise Eaton as a director on 1 April 2017 (2 pages)
31 October 2017Termination of appointment of Lee David Eaton as a director on 5 April 2017 (1 page)
31 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (4 pages)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
22 September 2014Registered office address changed from C/O My Accountancy Services (Essex) Ltd 35 Runnymede Road Stanford-Le-Hope Essex SS17 0JY United Kingdom to C/O My Accountancy Services Essex Ltd 48 Burgess Avenue Stanford-Le-Hope Essex SS17 0AZ on 22 September 2014 (1 page)
22 September 2014Registered office address changed from C/O My Accountancy Services (Essex) Ltd 35 Runnymede Road Stanford-Le-Hope Essex SS17 0JY United Kingdom to C/O My Accountancy Services Essex Ltd 48 Burgess Avenue Stanford-Le-Hope Essex SS17 0AZ on 22 September 2014 (1 page)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)