My Lets Ltd was setup in 2002, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of the organisation are listed as Pook, Melissa Poppy, Head, Katie, Sigma Estates Holdings Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIGMA ESTATES HOLDINGS LIMITED | 01 August 2015 | 01 August 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POOK, Melissa Poppy | 01 November 2018 | - | 1 |
HEAD, Katie | 21 June 2002 | 27 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 19 May 2020 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 30 April 2019 | |
AP03 - Appointment of secretary | 09 November 2018 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 30 April 2018 | |
TM02 - Termination of appointment of secretary | 27 March 2018 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 28 April 2017 | |
TM01 - Termination of appointment of director | 15 July 2016 | |
AR01 - Annual Return | 13 July 2016 | |
AP02 - Appointment of corporate director | 11 July 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AD01 - Change of registered office address | 14 August 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AA01 - Change of accounting reference date | 22 December 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 08 July 2013 | |
MR01 - N/A | 07 June 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH03 - Change of particulars for secretary | 13 July 2010 | |
AA - Annual Accounts | 22 January 2010 | |
CERTNM - Change of name certificate | 22 September 2009 | |
363a - Annual Return | 27 August 2009 | |
395 - Particulars of a mortgage or charge | 18 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 01 October 2008 | |
AA - Annual Accounts | 04 April 2008 | |
363a - Annual Return | 26 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2007 | |
AA - Annual Accounts | 08 June 2007 | |
363a - Annual Return | 07 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 September 2006 | |
AA - Annual Accounts | 24 February 2006 | |
363a - Annual Return | 06 September 2005 | |
287 - Change in situation or address of Registered Office | 01 September 2005 | |
AA - Annual Accounts | 07 February 2005 | |
363s - Annual Return | 06 August 2004 | |
AA - Annual Accounts | 05 April 2004 | |
225 - Change of Accounting Reference Date | 24 February 2004 | |
395 - Particulars of a mortgage or charge | 27 December 2003 | |
287 - Change in situation or address of Registered Office | 25 October 2003 | |
363s - Annual Return | 25 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
NEWINC - New incorporation documents | 21 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2013 | Outstanding |
N/A |
Debenture | 17 August 2009 | Outstanding |
N/A |
Debenture | 23 December 2003 | Outstanding |
N/A |