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.
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 |
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 |
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 |