About

Registered Number: 03716850
Date of Incorporation: 22/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA

 

Let's Talk (UK) Ltd was registered on 22 February 1999, it's status at Companies House is "Active". We don't know the number of employees at the company. The current directors of the business are listed as Gulrez, Abdul Rehman, Gulrez, Zahid, Majid, Maryum at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULREZ, Abdul Rehman 22 February 1999 - 1
GULREZ, Zahid 26 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MAJID, Maryum 22 February 1999 22 February 2013 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 27 May 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 28 June 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 14 August 2015
CH01 - Change of particulars for director 14 August 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 11 July 2014
DISS40 - Notice of striking-off action discontinued 07 June 2014
AA - Annual Accounts 05 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 03 June 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 04 March 2013
TM02 - Termination of appointment of secretary 27 February 2013
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 19 May 2011
AD01 - Change of registered office address 19 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 02 April 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 11 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 08 March 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 02 March 2004
363s - Annual Return 28 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 05 March 2002
363s - Annual Return 06 March 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 14 March 2000
288a - Notice of appointment of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
287 - Change in situation or address of Registered Office 09 June 1999
225 - Change of Accounting Reference Date 09 June 1999
287 - Change in situation or address of Registered Office 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.