About

Registered Number: 05168352
Date of Incorporation: 01/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Pool Innovation Centre Trevenson Road, Pool, Redruth, Cornwall, TR15 3PL

 

Letcheck Inventories Ltd was registered on 01 July 2004, it's status is listed as "Active". The organisation has 2 directors listed as Kelly, Adrian Denis, Pesters Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Adrian Denis 01 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PESTERS LIMITED 01 October 2005 30 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 01 July 2020
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 25 June 2019
AA - Annual Accounts 30 May 2019
CH01 - Change of particulars for director 21 May 2019
PSC04 - N/A 21 May 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 13 July 2018
AP01 - Appointment of director 28 March 2018
PSC04 - N/A 02 January 2018
CH01 - Change of particulars for director 02 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 07 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 09 July 2013
AD01 - Change of registered office address 14 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 08 January 2012
SH01 - Return of Allotment of shares 13 September 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
RESOLUTIONS - N/A 10 June 2011
AA - Annual Accounts 26 January 2011
AD01 - Change of registered office address 12 January 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 14 January 2009
353 - Register of members 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
395 - Particulars of a mortgage or charge 28 August 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
287 - Change in situation or address of Registered Office 17 September 2007
363a - Annual Return 14 September 2007
287 - Change in situation or address of Registered Office 14 September 2007
287 - Change in situation or address of Registered Office 21 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 January 2007
353 - Register of members 21 January 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 17 July 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
AA - Annual Accounts 27 September 2005
363a - Annual Return 14 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
225 - Change of Accounting Reference Date 08 September 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.