Company NameLetting Services Online Limited
DirectorJustin Alexander Watts
Company StatusActive
Company NumberSC450219
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Previous NameMyrentalcv Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Justin Alexander Watts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(1 week, 5 days after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleCompany Secretary Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Richard Andrew Hardie Matthews
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(10 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 April 2017)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed16 May 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Tower
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitelettingservicesonline.com
Email address[email protected]
Telephone0131 6000122
Telephone regionEdinburgh

Location

Registered Address26 Dublin Street
Edinburgh
EH3 6NN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Letting Services Online LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,533
Cash£2,329
Current Liabilities£65,915

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
3 April 2017Termination of appointment of Richard Andrew Hardie Matthews as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Richard Andrew Hardie Matthews as a director on 1 April 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
9 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages)
7 May 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (16 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 February 2015Previous accounting period shortened from 30 May 2014 to 31 March 2014 (1 page)
23 February 2015Previous accounting period shortened from 30 May 2014 to 31 March 2014 (1 page)
28 January 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
28 January 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
30 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2015
(4 pages)
30 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2015
(4 pages)
26 June 2014Company name changed myrentalcv LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2014Company name changed myrentalcv LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Appointment of Mr Richard Andrew Hardie Matthews as a director (2 pages)
23 April 2014Registered office address changed from C/O Kingsford House Kingsford House 14 Albany Street Edinburgh Midlothian EH1 3QB on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Kingsford House Kingsford House 14 Albany Street Edinburgh Midlothian EH1 3QB on 23 April 2014 (1 page)
23 April 2014Appointment of Mr Richard Andrew Hardie Matthews as a director (2 pages)
5 June 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 5 June 2013 (2 pages)
4 June 2013Appointment of Mr Justin Alexander Watts as a director (3 pages)
4 June 2013Termination of appointment of Deborah Almond as a director (2 pages)
4 June 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
4 June 2013Appointment of Mr Justin Alexander Watts as a director (3 pages)
4 June 2013Termination of appointment of Hbjg Limited as a director (2 pages)
4 June 2013Termination of appointment of Deborah Almond as a director (2 pages)
4 June 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
4 June 2013Termination of appointment of Hbjg Limited as a director (2 pages)
16 May 2013Incorporation (38 pages)
16 May 2013Incorporation (38 pages)