About

Registered Number: 04466839
Date of Incorporation: 21/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.