Company NameLetslet.Me.Uk Limited
DirectorsGurwinder Kaur and Steven Singh
Company StatusActive
Company NumberSC282162
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGurwinder Kaur
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleGrocer
Country of ResidenceBritain
Correspondence Address61 Finnart Street
Greenock
PA16 8HH
Scotland
Director NameSteven Singh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleGrocer
Country of ResidenceBritish
Correspondence Address61 Finnart Street
Greenock
PA16 8HH
Scotland
Secretary NameSteven Singh
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleGrocer
Country of ResidenceBritish
Correspondence Address61 Finnart Street
Greenock
PA16 8HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Henderson & Co.
73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

2 at £1Steven Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,291
Cash£150
Current Liabilities£123,628

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

26 May 2011Delivered on: 8 June 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 oban terrace greenock REN97939.
Outstanding
26 May 2005Delivered on: 1 June 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 14 lynedoch street, greenock REN39887.
Outstanding
9 May 2005Delivered on: 27 May 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 tweed street, greenock (title number REN96635).
Outstanding
24 May 2005Delivered on: 27 May 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 May 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
15 October 2022Satisfaction of charge 2 in full (4 pages)
29 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
24 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
28 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Director's details changed for Gurwinder Kaur on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Steven Singh on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 24 March 2009 with a full list of shareholders (3 pages)
22 June 2010Director's details changed for Gurwinder Kaur on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Steven Singh on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Steven Singh on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Gurwinder Kaur on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 24 March 2009 with a full list of shareholders (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 June 2009Return made up to 24/03/08; full list of members (3 pages)
19 June 2009Return made up to 24/03/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 September 2007Return made up to 24/03/07; no change of members (7 pages)
6 September 2007Return made up to 24/03/07; no change of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 June 2006Return made up to 24/03/06; full list of members (7 pages)
8 June 2006Return made up to 24/03/06; full list of members (7 pages)
31 May 2006Ad 24/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2006Ad 24/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2005Partic of mort/charge * (3 pages)
1 June 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005New director appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Secretary resigned (1 page)
24 March 2005Incorporation (16 pages)
24 March 2005Incorporation (16 pages)