About

Registered Number: 06672278
Date of Incorporation: 13/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 30 Bore Street, Lichfield, WS13 6LL,

 

Staffordshire Estates Lettings Ltd was setup in 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Staffordshire Estates Lettings Ltd. There are 5 directors listed as Goodyear, Benjamin, Chadwick, Carl Bruce, George, Louise Joan, Behague, Edward Charles, Patten, Christine Lesley for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODYEAR, Benjamin 01 September 2016 - 1
BEHAGUE, Edward Charles 13 August 2008 24 September 2012 1
PATTEN, Christine Lesley 24 September 2012 22 July 2013 1
Secretary Name Appointed Resigned Total Appointments
CHADWICK, Carl Bruce 24 September 2012 16 June 2014 1
GEORGE, Louise Joan 16 June 2014 01 September 2016 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 27 November 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 28 September 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 13 September 2016
AD01 - Change of registered office address 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
AP01 - Appointment of director 12 September 2016
MR04 - N/A 12 September 2016
CS01 - N/A 05 September 2016
CS01 - N/A 17 August 2016
RESOLUTIONS - N/A 05 July 2016
MR01 - N/A 09 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 07 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 01 September 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AP03 - Appointment of secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
TM02 - Termination of appointment of secretary 08 July 2014
AA01 - Change of accounting reference date 11 December 2013
AR01 - Annual Return 03 September 2013
TM01 - Termination of appointment of director 02 September 2013
AD01 - Change of registered office address 28 August 2013
AA - Annual Accounts 05 July 2013
TM02 - Termination of appointment of secretary 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AP03 - Appointment of secretary 11 October 2012
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 07 September 2009
353 - Register of members 07 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
225 - Change of Accounting Reference Date 24 August 2009
NEWINC - New incorporation documents 13 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.