About

Registered Number: 04355737
Date of Incorporation: 18/01/2002 (23 years and 3 months ago)
Company Status: Liquidation
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Founded in 2002, Letsxl Ltd are based in Manchester, it's status is listed as "Liquidation". We don't currently know the number of employees at Letsxl Ltd. There are 6 directors listed as Lunn, Nicholas John, Buckley, Michael Cyril, Lewis, Brian Russell, Mcdonald, George Alexander Marshall, Mcdougall, Ian Richard, Weir, John Robert Wesley for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNN, Nicholas John 01 February 2004 - 1
BUCKLEY, Michael Cyril 28 January 2009 06 June 2019 1
LEWIS, Brian Russell 18 January 2002 09 July 2007 1
MCDONALD, George Alexander Marshall 31 August 2006 10 September 2010 1
MCDOUGALL, Ian Richard 10 February 2007 28 December 2015 1
WEIR, John Robert Wesley 31 January 2005 27 July 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 November 2019
RESOLUTIONS - N/A 01 November 2019
LIQ02 - N/A 01 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2019
TM01 - Termination of appointment of director 13 June 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 10 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2015
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 10 February 2012
AD04 - Change of location of company records to the registered office 10 February 2012
CH01 - Change of particulars for director 19 January 2012
SH01 - Return of Allotment of shares 19 January 2012
AA - Annual Accounts 17 October 2011
SH01 - Return of Allotment of shares 18 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2011
CH03 - Change of particulars for secretary 15 August 2011
RESOLUTIONS - N/A 08 July 2011
AR01 - Annual Return 11 February 2011
AD01 - Change of registered office address 11 February 2011
AA - Annual Accounts 25 October 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 29 July 2010
AR01 - Annual Return 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
AA - Annual Accounts 11 February 2009
RESOLUTIONS - N/A 04 March 2008
MEM/ARTS - N/A 04 March 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
353 - Register of members 14 February 2008
AA - Annual Accounts 30 November 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 06 December 2006
123 - Notice of increase in nominal capital 31 October 2006
287 - Change in situation or address of Registered Office 26 September 2006
395 - Particulars of a mortgage or charge 23 September 2006
RESOLUTIONS - N/A 21 September 2006
RESOLUTIONS - N/A 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
123 - Notice of increase in nominal capital 21 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 04 October 2005
RESOLUTIONS - N/A 26 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 17 March 2005
395 - Particulars of a mortgage or charge 22 February 2005
363s - Annual Return 18 February 2005
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 09 July 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
RESOLUTIONS - N/A 02 February 2002
123 - Notice of increase in nominal capital 02 February 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 September 2006 Outstanding

N/A

Debenture 20 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.