Company NameLet For Less Ltd
DirectorHesham Gawdate Tobar
Company StatusActive - Proposal to Strike off
Company NumberSC462577
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Hesham Gawdate Tobar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address8/13 Albion Gardens
Edinburgh
EH7 5NP
Scotland
Secretary NameMr Mohamed Shoaira
StatusCurrent
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address8/13 Albion Gardens
Edinburgh
EH7 5NP
Scotland
Secretary NameMr Hany Metawie
StatusCurrent
Appointed01 September 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address8/13 Albion Gardens
Edinburgh
EH7 5NP
Scotland
Director NameMr Hesham Gawdate Tobar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33b Haddington Place
Edinburgh
EH7 4AG
Scotland
Director NameMr Hany Metawie
Date of BirthOctober 1987 (Born 36 years ago)
NationalityEgyptian
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address33b Haddington Place
Edinburgh
EH7 4AG
Scotland
Director NameMr Hany Mohamed Samy Metawie
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33b Haddington Place
Edinburgh
EH7 4AG
Scotland
Director NameMr Hany Mohamed Samy Metawie
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2019(5 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 February 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address33b Haddington Place
Edinburgh
EH7 4AG
Scotland

Location

Registered Address8/13 Albion Gardens
Edinburgh
EH7 5NP
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hany Metawie
33.33%
Ordinary A
1 at £1Hesham Tobar
33.33%
Ordinary A
1 at £1Mohamed Shoaira
33.33%
Ordinary A

Financials

Year2014
Net Worth£4,800
Cash£2,550
Current Liabilities£450

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 October 2022 (1 year, 6 months ago)
Next Return Due13 November 2023 (overdue)

Filing History

19 December 2017First Gazette notice for compulsory strike-off (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
1 December 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Director's details changed for Mr Hany Metawie on 25 October 2015 (2 pages)
15 March 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(4 pages)
15 March 2016Director's details changed for Mr Hesham Tobar on 25 October 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 May 2015Director's details changed for Mr Hany Metawie on 1 March 2014 (2 pages)
21 May 2015Director's details changed for Mr Hany Metawie on 1 March 2014 (2 pages)
19 March 2015Director's details changed for Mr Hany Metawie on 14 November 2014 (2 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 3

Statement of capital on 2014-11-13
  • GBP 3
(4 pages)
12 November 2014Director's details changed for Mr Hany Metawie on 18 May 2014 (2 pages)
18 May 2014Appointment of Mr Hany Metawie as a director (2 pages)
18 May 2014Appointment of Mr Hany Metawie as a director (2 pages)
14 March 2014Termination of appointment of Hesham Tobar as a director (1 page)
14 March 2014Termination of appointment of Hany Metawie as a director (1 page)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)