Company NameLet's Talk Slt Ltd
Company StatusActive
Company Number09364345
CategoryPrivate Limited Company
Incorporation Date22 December 2014(9 years, 4 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Lee James McKean
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAttwood House Berners End
Barnston
Dunmow
CM6 1LY
Director NameMrs Pauline Montague
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAttwood House Berners End
Barnston
Dunmow
CM6 1LY
Director NameMrs Jane McKean
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAttwood House Berners End
Barnston
Dunmow
CM6 1LY

Location

Registered AddressAttwood House Berners End
Barnston
Dunmow
CM6 1LY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBarnston
WardGreat Dunmow South & Barnston
Built Up AreaBarnston (Uttlesford)

Shareholders

98 at £1Jane Mckean
98.00%
Ordinary
1 at £1Lee James Mckean
1.00%
Ordinary
1 at £1Pauline Montague
1.00%
Ordinary

Financials

Year2014
Net Worth£7,833
Cash£3,578
Current Liabilities£6,930

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 August 2019 (4 pages)
24 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
20 November 2019Change of details for Mrs Jane Mckean as a person with significant control on 20 November 2019 (2 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 August 2018 (6 pages)
8 October 2018Registered office address changed from Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3st England to Attwood House Berners End Barnston Dunmow CM6 1LY on 8 October 2018 (1 page)
25 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
12 January 2018Registered office address changed from 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st to Unit 9a Reeds Farm Estate Roxwell Road Writtle Chelmsford Essex CM1 3st on 12 January 2018 (1 page)
12 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
21 January 2016Director's details changed for Mrs Jane Mckean on 23 December 2015 (2 pages)
21 January 2016Director's details changed for Mrs Pauline Montague on 23 December 2015 (2 pages)
21 January 2016Director's details changed for Mrs Jane Mckean on 23 December 2015 (2 pages)
21 January 2016Director's details changed for Mr Lee James Mckean on 23 December 2015 (2 pages)
21 January 2016Director's details changed for Mr Lee James Mckean on 23 December 2015 (2 pages)
21 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Director's details changed for Mrs Pauline Montague on 23 December 2015 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 October 2015Registered office address changed from Generals Main Road Boreham Chelmsford CM3 3HJ United Kingdom to 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Generals Main Road Boreham Chelmsford CM3 3HJ United Kingdom to 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 7 October 2015 (1 page)
7 October 2015Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
7 October 2015Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
7 October 2015Registered office address changed from Generals Main Road Boreham Chelmsford CM3 3HJ United Kingdom to 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 7 October 2015 (1 page)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 100
(22 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 100
(22 pages)