About

Registered Number: 04845794
Date of Incorporation: 25/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Company Secretary, Lets Away Ltd, 21 Hornbeam Square South, Harrogate, HG2 8NB,

 

Based in Harrogate, Lets Away Ltd was established in 2003, it's status at Companies House is "Active". The current directors of this company are Mowforth, Tracey Anne, Durman, Nicholas John, Liversidge, Jillian Ruth, Durman, Ashley, Hough, Eric. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURMAN, Nicholas John 25 July 2003 - 1
LIVERSIDGE, Jillian Ruth 09 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
MOWFORTH, Tracey Anne 03 June 2016 - 1
DURMAN, Ashley 27 June 2004 03 June 2016 1
HOUGH, Eric 25 July 2003 27 June 2004 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 10 September 2019
AD01 - Change of registered office address 10 September 2019
CH03 - Change of particulars for secretary 10 September 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 21 September 2018
CH03 - Change of particulars for secretary 05 June 2018
CH01 - Change of particulars for director 05 June 2018
PSC05 - N/A 05 June 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 18 September 2017
PSC04 - N/A 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CS01 - N/A 26 August 2017
AD01 - Change of registered office address 19 March 2017
AP01 - Appointment of director 10 March 2017
AA - Annual Accounts 24 October 2016
AD01 - Change of registered office address 18 August 2016
CS01 - N/A 27 July 2016
TM02 - Termination of appointment of secretary 03 June 2016
AP03 - Appointment of secretary 03 June 2016
AA - Annual Accounts 25 November 2015
AA01 - Change of accounting reference date 24 November 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 23 December 2013
CH01 - Change of particulars for director 05 December 2013
AD01 - Change of registered office address 26 November 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 02 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 05 August 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 30 November 2010
AD01 - Change of registered office address 27 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA01 - Change of accounting reference date 13 July 2010
CERTNM - Change of name certificate 13 May 2010
CONNOT - N/A 27 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 26 August 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 30 July 2008
363a - Annual Return 28 January 2008
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 14 June 2006
287 - Change in situation or address of Registered Office 21 December 2005
287 - Change in situation or address of Registered Office 16 December 2005
AAMD - Amended Accounts 13 September 2005
363s - Annual Return 21 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
287 - Change in situation or address of Registered Office 01 April 2004
225 - Change of Accounting Reference Date 18 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
287 - Change in situation or address of Registered Office 17 October 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
287 - Change in situation or address of Registered Office 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.