About

Registered Number: 06059480
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 90 Willerby Road, Hull, East Yorkshire, HU5 5JN

 

I Let Homes Ltd was setup in 2007. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Sarah 22 January 2007 01 May 2007 1
TAYLOR, Linda Mary 21 December 2007 30 January 2009 1
Secretary Name Appointed Resigned Total Appointments
BANKS, Danny Ian 22 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 28 October 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 17 October 2012
TM01 - Termination of appointment of director 17 February 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 18 November 2011
AP01 - Appointment of director 01 November 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
AR01 - Annual Return 01 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 30 March 2010
AP01 - Appointment of director 28 January 2010
TM01 - Termination of appointment of director 27 January 2010
AR01 - Annual Return 25 January 2010
288b - Notice of resignation of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 03 February 2009
128(4) - Notice of assignment of name or new name to any class of shares 27 October 2008
287 - Change in situation or address of Registered Office 26 August 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
363a - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
CERTNM - Change of name certificate 07 February 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.