About

Registered Number: 05535009
Date of Incorporation: 12/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Home Farm Sheep Street, Leighton Bromswold, Huntingdon, Cambridgeshire, PE28 5AY

 

Having been setup in 2005, The Lettings Department Ltd has its registered office in Huntingdon in Cambridgeshire. We do not know the number of employees at this organisation. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Julie 07 August 2006 - 1
HIGGINS, Diane 19 August 2005 22 February 2010 1
JEFFREY, Richard 19 August 2005 22 February 2010 1
JEFFREY, Shelley Anne 19 August 2005 22 February 2010 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Tanis Christine 22 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 21 August 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 19 June 2018
AA01 - Change of accounting reference date 29 January 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 29 March 2017
TM01 - Termination of appointment of director 19 August 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 24 May 2016
CH01 - Change of particulars for director 17 February 2016
RP04 - N/A 30 November 2015
CH03 - Change of particulars for secretary 26 November 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 08 June 2015
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 30 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 31 May 2012
RP04 - N/A 08 September 2011
CH03 - Change of particulars for secretary 31 August 2011
AP01 - Appointment of director 26 August 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 14 April 2010
AP03 - Appointment of secretary 26 February 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
TM01 - Termination of appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 06 June 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
363a - Annual Return 25 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
395 - Particulars of a mortgage or charge 17 May 2006
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
NEWINC - New incorporation documents 12 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.