About

Registered Number: 00165672
Date of Incorporation: 24/03/1920 (104 years and 1 month ago)
Company Status: Active
Registered Address: The Leetershop Group Whitehall Park, Whitehall Road, Leeds, LS12 5XX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.