Edinburgh
Midlothian
EH3 8BL
Scotland
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2014(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Capella Building (10th Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Gordon James Donald Raw |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flb Group Limited, Thornybank Dalkeith Midlothian EH22 2NE Scotland |
Director Name | Mr Gordon Andrew Presly |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flb Group Limited, Thornybank Dalkeith Midlothian EH22 2NE Scotland |
Director Name | Mr David John Gregson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 February 2013) |
Role | Private Equity Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Alastair William Muirhead |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(2 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 2007) |
Role | Private Equity Fund Manager |
Country of Residence | England |
Correspondence Address | Cutt Mill Rise Suffield Lane Puttenham Guildford Surrey GU3 1BG |
Director Name | Mr Timothy James West Ashlin |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Robert Lepine |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 April 2013(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Excel House 30 Semple Street Edinburgh Midlothian EH3 8BL Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | letts.co.uk |
---|
Registered Address | 2 Lister Square Quartermile Two, Simpson Loan Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 9 other UK companies use this postal address |
822.6k at £1 | Hspg Investments LTD 82.26% Ordinary A |
---|---|
177.4k at £1 | Hspg Investments LTD 17.74% Ordinary B |
Year | 2014 |
---|---|
Turnover | £47,325,000 |
Net Worth | -£9,696,000 |
Cash | £1,335,000 |
Current Liabilities | £12,641,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
24 May 2019 | Delivered on: 30 May 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
19 April 2013 | Delivered on: 25 April 2013 Persons entitled: Pnc Financial Services UK LTD Classification: A registered charge Particulars: Any patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions...see form for further details. Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 26 April 2013 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 March 2006 | Delivered on: 24 March 2006 Satisfied on: 12 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Fully Satisfied |
9 March 2006 | Delivered on: 24 March 2006 Satisfied on: 12 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Fully Satisfied |
15 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
30 January 2020 | Full accounts made up to 30 April 2019 (16 pages) |
14 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
30 May 2019 | Registration of charge SC2950490005, created on 24 May 2019 (20 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
14 December 2018 | Full accounts made up to 30 April 2018 (15 pages) |
7 December 2018 | Satisfaction of charge SC2950490003 in full (4 pages) |
7 December 2018 | Satisfaction of charge SC2950490004 in full (4 pages) |
17 January 2018 | Group of companies' accounts made up to 30 April 2017 (30 pages) |
15 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
20 January 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
20 January 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
24 June 2016 | Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016 (1 page) |
3 February 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
3 February 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
22 December 2015 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
16 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2015 (18 pages) |
16 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2015 (18 pages) |
16 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2015 (18 pages) |
10 February 2015 | Group of companies' accounts made up to 30 April 2014 (34 pages) |
10 February 2015 | Company name changed flb group LIMITED\certificate issued on 10/02/15
|
10 February 2015 | Company name changed flb group LIMITED\certificate issued on 10/02/15
|
10 February 2015 | Group of companies' accounts made up to 30 April 2014 (34 pages) |
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
16 May 2014 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
16 May 2014 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 16 May 2014 (1 page) |
16 May 2014 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
16 May 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
16 May 2014 | Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF on 16 May 2014 (1 page) |
16 May 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
29 October 2013 | Group of companies' accounts made up to 31 January 2013 (33 pages) |
29 October 2013 | Group of companies' accounts made up to 31 January 2013 (33 pages) |
12 October 2013 | Satisfaction of charge 1 in full (3 pages) |
12 October 2013 | Satisfaction of charge 2 in full (3 pages) |
12 October 2013 | Satisfaction of charge 1 in full (3 pages) |
12 October 2013 | Satisfaction of charge 2 in full (3 pages) |
16 July 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
16 July 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
8 May 2013 | Appointment of Harolde Savoy as a director (3 pages) |
8 May 2013 | Appointment of Robert Lepine as a director (3 pages) |
8 May 2013 | Appointment of Harolde Savoy as a director (3 pages) |
8 May 2013 | Appointment of Robert Lepine as a director (3 pages) |
7 May 2013 | Alterations to floating charge 1 (32 pages) |
7 May 2013 | Alterations to floating charge 2 (32 pages) |
7 May 2013 | Alterations to floating charge 2 (32 pages) |
7 May 2013 | Alterations to floating charge 1 (32 pages) |
4 May 2013 | Alterations to a floating charge (33 pages) |
4 May 2013 | Alterations to a floating charge (33 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Statement of company's objects (2 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2013 | Statement of company's objects (2 pages) |
30 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2013 | Registration of charge 2950490003 (15 pages) |
26 April 2013 | Registration of charge 2950490003 (15 pages) |
25 April 2013 | Registration of charge 2950490004 (48 pages) |
25 April 2013 | Registration of charge 2950490004 (48 pages) |
6 March 2013 | Termination of appointment of David Gregson as a director (2 pages) |
6 March 2013 | Termination of appointment of Timothy Ashlin as a director (2 pages) |
6 March 2013 | Termination of appointment of Timothy Ashlin as a director (2 pages) |
6 March 2013 | Termination of appointment of David Gregson as a director (2 pages) |
4 March 2013 | Termination of appointment of Timothy Ashlin as a director (2 pages) |
4 March 2013 | Termination of appointment of Timothy Ashlin as a director (2 pages) |
4 March 2013 | Termination of appointment of David Gregson as a director (2 pages) |
4 March 2013 | Termination of appointment of David Gregson as a director (2 pages) |
15 January 2013 | Director's details changed for Mr Timothy James West Ashlin on 15 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (10 pages) |
15 January 2013 | Director's details changed for Mr Timothy James West Ashlin on 15 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (10 pages) |
15 January 2013 | Director's details changed for Mr David John Gregson on 15 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (10 pages) |
15 January 2013 | Director's details changed for Mr David John Gregson on 15 January 2013 (2 pages) |
29 October 2012 | Group of companies' accounts made up to 31 January 2012 (30 pages) |
29 October 2012 | Group of companies' accounts made up to 31 January 2012 (30 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (10 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (10 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (10 pages) |
17 October 2011 | Group of companies' accounts made up to 31 January 2011 (29 pages) |
17 October 2011 | Group of companies' accounts made up to 31 January 2011 (29 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (10 pages) |
20 October 2010 | Group of companies' accounts made up to 31 January 2010 (36 pages) |
20 October 2010 | Group of companies' accounts made up to 31 January 2010 (36 pages) |
21 January 2010 | Director's details changed for Mr Gordon James Donald Raw on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Timothy James West Ashlin on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Timothy James West Ashlin on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for David John Gregson on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Gordon Andrew Presly on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Timothy James West Ashlin on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Dm Company Services Limited on 20 January 2010 (1 page) |
21 January 2010 | Director's details changed for David John Gregson on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Gordon James Donald Raw on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for David John Gregson on 18 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Dm Company Services Limited on 18 January 2010 (1 page) |
21 January 2010 | Director's details changed for Mr Gordon James Donald Raw on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Gordon Andrew Presly on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Gordon James Donald Raw on 18 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Timothy James West Ashlin on 18 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Dm Company Services Limited on 18 January 2010 (1 page) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (16 pages) |
21 January 2010 | Director's details changed for David John Gregson on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Gordon Andrew Presly on 18 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (16 pages) |
21 January 2010 | Director's details changed for Mr Gordon Andrew Presly on 18 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Dm Company Services Limited on 20 January 2010 (1 page) |
21 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (16 pages) |
21 November 2009 | Group of companies' accounts made up to 31 January 2009 (31 pages) |
21 November 2009 | Group of companies' accounts made up to 31 January 2009 (31 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (14 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (14 pages) |
21 November 2008 | Group of companies' accounts made up to 31 January 2008 (33 pages) |
21 November 2008 | Group of companies' accounts made up to 31 January 2008 (33 pages) |
12 February 2008 | Return made up to 05/01/08; full list of members (9 pages) |
12 February 2008 | Return made up to 05/01/08; full list of members (9 pages) |
23 November 2007 | Group of companies' accounts made up to 31 January 2007 (34 pages) |
23 November 2007 | Group of companies' accounts made up to 31 January 2007 (34 pages) |
11 July 2007 | £ ic 2500000/1000000 29/06/07 £ sr [email protected]=1500000 (1 page) |
11 July 2007 | £ ic 2500000/1000000 29/06/07 £ sr [email protected]=1500000 (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
26 February 2007 | Return made up to 05/01/07; full list of members (14 pages) |
26 February 2007 | Return made up to 05/01/07; full list of members (14 pages) |
20 April 2006 | Statement of affairs (13 pages) |
20 April 2006 | Ad 09/03/06--------- £ si 333332@1=333332 £ si [email protected]=215960 £ ic 1950708/2500000 (2 pages) |
20 April 2006 | Ad 09/03/06--------- £ si 333332@1=333332 £ si [email protected]=215960 £ ic 1950708/2500000 (2 pages) |
20 April 2006 | Statement of affairs (13 pages) |
7 April 2006 | Ad 09/03/06-09/03/06 £ si 500000@1=500000 £ si [email protected]=1214894 £ ic 1/1714895 (3 pages) |
7 April 2006 | Ad 09/03/06--------- £ si 166667@1=166667 £ si [email protected]=69146 £ ic 1714895/1950708 (4 pages) |
7 April 2006 | Statement of affairs (13 pages) |
7 April 2006 | Statement of affairs (13 pages) |
7 April 2006 | Ad 09/03/06--------- £ si 166667@1=166667 £ si [email protected]=69146 £ ic 1714895/1950708 (4 pages) |
7 April 2006 | Ad 09/03/06-09/03/06 £ si 500000@1=500000 £ si [email protected]=1214894 £ ic 1/1714895 (3 pages) |
31 March 2006 | New director appointed (5 pages) |
31 March 2006 | New director appointed (5 pages) |
27 March 2006 | New director appointed (4 pages) |
27 March 2006 | New director appointed (4 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Partic of mort/charge * (13 pages) |
24 March 2006 | Nc inc already adjusted 09/03/06 (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Partic of mort/charge * (4 pages) |
24 March 2006 | Nc inc already adjusted 09/03/06 (1 page) |
24 March 2006 | Partic of mort/charge * (13 pages) |
24 March 2006 | Partic of mort/charge * (4 pages) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (4 pages) |
27 February 2006 | New director appointed (4 pages) |
27 February 2006 | Director resigned (1 page) |
23 February 2006 | Company name changed dmws 754 LIMITED\certificate issued on 23/02/06 (2 pages) |
23 February 2006 | Company name changed dmws 754 LIMITED\certificate issued on 23/02/06 (2 pages) |
5 January 2006 | Incorporation (26 pages) |
5 January 2006 | Incorporation (26 pages) |