About

Registered Number: 06537812
Date of Incorporation: 18/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 98 Charter Avenue, Coventry, West Midlands, CV4 8EB

 

Founded in 2008, Radius Property Lettings Ltd has its registered office in Coventry in West Midlands, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of the business are Ashwell, Sandra, Ashwell, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWELL, John 18 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ASHWELL, Sandra 18 March 2008 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
AA - Annual Accounts 18 January 2018
DISS40 - Notice of striking-off action discontinued 24 August 2017
CS01 - N/A 23 August 2017
DISS16(SOAS) - N/A 20 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 03 January 2017
AR01 - Annual Return 31 December 2016
AA - Annual Accounts 31 December 2016
DISS16(SOAS) - N/A 28 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 06 June 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 05 June 2015
DISS16(SOAS) - N/A 30 May 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
DISS40 - Notice of striking-off action discontinued 13 August 2014
AR01 - Annual Return 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 31 January 2014
DISS40 - Notice of striking-off action discontinued 23 October 2013
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 21 October 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 24 July 2012
AD01 - Change of registered office address 24 July 2012
AR01 - Annual Return 24 July 2012
AR01 - Annual Return 24 July 2012
AR01 - Annual Return 24 July 2012
CH03 - Change of particulars for secretary 24 July 2012
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 24 July 2012
RT01 - Application for administrative restoration to the register 24 July 2012
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.