About

Registered Number: 05348554
Date of Incorporation: 01/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 11 months ago)
Registered Address: Unit 1a-1b Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HZ

 

Letn Solutions Ltd was established in 2005, it has a status of "Dissolved". There are 3 directors listed for Letn Solutions Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENBY, Steven 31 March 2005 04 August 2014 1
MEARING, Gregg 31 July 2005 04 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Russell Edward James 04 August 2014 19 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 04 April 2017
RESOLUTIONS - N/A 17 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 March 2017
SH19 - Statement of capital 17 March 2017
CAP-SS - N/A 17 March 2017
CS01 - N/A 07 February 2017
MR04 - N/A 27 January 2017
TM01 - Termination of appointment of director 14 October 2016
MR04 - N/A 23 September 2016
DISS40 - Notice of striking-off action discontinued 06 July 2016
AA - Annual Accounts 05 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 03 February 2016
AA01 - Change of accounting reference date 14 December 2015
RESOLUTIONS - N/A 26 August 2015
AR01 - Annual Return 04 March 2015
TM02 - Termination of appointment of secretary 22 September 2014
AP01 - Appointment of director 05 September 2014
AA - Annual Accounts 03 September 2014
RESOLUTIONS - N/A 01 September 2014
AP03 - Appointment of secretary 18 August 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 15 August 2014
AA01 - Change of accounting reference date 15 August 2014
AD01 - Change of registered office address 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
TM02 - Termination of appointment of secretary 15 August 2014
MR01 - N/A 06 August 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 11 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 20 January 2011
CH03 - Change of particulars for secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 24 February 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 09 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
AA - Annual Accounts 15 September 2006
395 - Particulars of a mortgage or charge 06 July 2006
363s - Annual Return 16 February 2006
RESOLUTIONS - N/A 27 July 2005
225 - Change of Accounting Reference Date 27 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2005
123 - Notice of increase in nominal capital 27 July 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2014 Fully Satisfied

N/A

Fixed and floating charge 22 January 2007 Fully Satisfied

N/A

Debenture 04 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.