The Lettershop Ltd was founded on 24 March 1920 with its registered office in Leeds, it has a status of "Active". The Lettershop Ltd has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORNBY, Dorothy Mabel | N/A | 26 February 2011 | 1 |
HORNBY, Harry | N/A | 18 November 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDSON, Lee David | 02 September 2015 | - | 1 |
GOODMAN, Stephen Tony | 05 March 2014 | 02 September 2015 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 26 June 2020 | |
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 20 March 2020 | |
MR01 - N/A | 08 February 2020 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 28 January 2019 | |
MR01 - N/A | 06 November 2018 | |
CS01 - N/A | 06 June 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 01 March 2017 | |
TM01 - Termination of appointment of director | 28 October 2016 | |
AP01 - Appointment of director | 28 October 2016 | |
AR01 - Annual Return | 14 June 2016 | |
AD01 - Change of registered office address | 10 June 2016 | |
AD01 - Change of registered office address | 10 June 2016 | |
AA - Annual Accounts | 23 October 2015 | |
AP03 - Appointment of secretary | 01 October 2015 | |
TM02 - Termination of appointment of secretary | 01 October 2015 | |
TM01 - Termination of appointment of director | 01 October 2015 | |
RESOLUTIONS - N/A | 18 September 2015 | |
MR01 - N/A | 09 September 2015 | |
MR04 - N/A | 24 August 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 09 June 2014 | |
AD01 - Change of registered office address | 06 March 2014 | |
AP03 - Appointment of secretary | 05 March 2014 | |
AP01 - Appointment of director | 05 March 2014 | |
CERTNM - Change of name certificate | 28 January 2014 | |
AD01 - Change of registered office address | 04 September 2013 | |
TM02 - Termination of appointment of secretary | 04 September 2013 | |
TM01 - Termination of appointment of director | 04 September 2013 | |
AP01 - Appointment of director | 04 September 2013 | |
TM01 - Termination of appointment of director | 04 September 2013 | |
AP01 - Appointment of director | 04 September 2013 | |
AP01 - Appointment of director | 04 September 2013 | |
AP01 - Appointment of director | 04 September 2013 | |
AUD - Auditor's letter of resignation | 20 August 2013 | |
AUD - Auditor's letter of resignation | 19 August 2013 | |
RESOLUTIONS - N/A | 16 August 2013 | |
AUD - Auditor's letter of resignation | 16 August 2013 | |
AA01 - Change of accounting reference date | 16 August 2013 | |
MR01 - N/A | 13 August 2013 | |
AA - Annual Accounts | 12 August 2013 | |
RESOLUTIONS - N/A | 09 August 2013 | |
MR04 - N/A | 05 August 2013 | |
MR04 - N/A | 05 August 2013 | |
MR04 - N/A | 05 August 2013 | |
RESOLUTIONS - N/A | 29 July 2013 | |
MEM/ARTS - N/A | 29 July 2013 | |
AR01 - Annual Return | 18 June 2013 | |
AUD - Auditor's letter of resignation | 13 May 2013 | |
AUD - Auditor's letter of resignation | 07 May 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 12 July 2011 | |
AR01 - Annual Return | 06 June 2011 | |
RESOLUTIONS - N/A | 11 April 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 22 March 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 22 March 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 21 March 2011 | |
TM01 - Termination of appointment of director | 14 March 2011 | |
MG01 - Particulars of a mortgage or charge | 16 October 2010 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH03 - Change of particulars for secretary | 18 June 2010 | |
AA - Annual Accounts | 12 April 2010 | |
363a - Annual Return | 01 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 19 June 2007 | |
363a - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363a - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 21 November 2005 | |
363s - Annual Return | 10 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2004 | |
AA - Annual Accounts | 14 October 2004 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 08 July 2003 | |
AA - Annual Accounts | 28 November 2002 | |
363s - Annual Return | 17 June 2002 | |
AA - Annual Accounts | 27 October 2001 | |
363s - Annual Return | 13 June 2001 | |
AA - Annual Accounts | 11 August 2000 | |
363s - Annual Return | 13 June 2000 | |
AA - Annual Accounts | 26 November 1999 | |
363s - Annual Return | 07 July 1999 | |
288b - Notice of resignation of directors or secretaries | 09 December 1998 | |
AA - Annual Accounts | 24 June 1998 | |
363s - Annual Return | 11 June 1998 | |
363s - Annual Return | 26 June 1997 | |
AA - Annual Accounts | 23 May 1997 | |
363s - Annual Return | 10 July 1996 | |
RESOLUTIONS - N/A | 09 June 1996 | |
RESOLUTIONS - N/A | 09 June 1996 | |
RESOLUTIONS - N/A | 09 June 1996 | |
AA - Annual Accounts | 22 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 1995 | |
288 - N/A | 04 August 1995 | |
363s - Annual Return | 04 July 1995 | |
AA - Annual Accounts | 16 May 1995 | |
AA - Annual Accounts | 25 October 1994 | |
288 - N/A | 01 July 1994 | |
363s - Annual Return | 31 May 1994 | |
288 - N/A | 06 July 1993 | |
363s - Annual Return | 06 July 1993 | |
AA - Annual Accounts | 27 May 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 1992 | |
395 - Particulars of a mortgage or charge | 16 June 1992 | |
363s - Annual Return | 15 June 1992 | |
287 - Change in situation or address of Registered Office | 08 June 1992 | |
AA - Annual Accounts | 03 June 1992 | |
395 - Particulars of a mortgage or charge | 24 April 1992 | |
395 - Particulars of a mortgage or charge | 24 December 1991 | |
AA - Annual Accounts | 20 June 1991 | |
363a - Annual Return | 20 June 1991 | |
395 - Particulars of a mortgage or charge | 07 December 1990 | |
AA - Annual Accounts | 20 June 1990 | |
363 - Annual Return | 20 June 1990 | |
AA - Annual Accounts | 24 July 1989 | |
363 - Annual Return | 24 July 1989 | |
AA - Annual Accounts | 20 October 1988 | |
363 - Annual Return | 20 October 1988 | |
AA - Annual Accounts | 11 January 1988 | |
363 - Annual Return | 11 January 1988 | |
RESOLUTIONS - N/A | 07 October 1987 | |
AA - Annual Accounts | 04 December 1986 | |
363 - Annual Return | 04 December 1986 | |
395 - Particulars of a mortgage or charge | 28 August 1986 | |
NEWINC - New incorporation documents | 24 March 1920 | |
MISC - Miscellaneous document | 24 March 1920 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 February 2020 | Outstanding |
N/A |
A registered charge | 01 November 2018 | Outstanding |
N/A |
A registered charge | 02 September 2015 | Outstanding |
N/A |
A registered charge | 09 August 2013 | Fully Satisfied |
N/A |
Charge of deposit | 14 October 2010 | Fully Satisfied |
N/A |
Chattels mortgage | 16 June 1992 | Fully Satisfied |
N/A |
Legal mortgage | 15 April 1992 | Fully Satisfied |
N/A |
Chattels mortgage | 19 December 1991 | Fully Satisfied |
N/A |
Legal mortgage | 30 November 1990 | Fully Satisfied |
N/A |
Mortgage debenture | 22 August 1986 | Fully Satisfied |
N/A |
Legal mortgage | 25 January 1985 | Fully Satisfied |
N/A |
Memo of deposit | 19 November 1973 | Fully Satisfied |
N/A |