Company number 04376381
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address PARADISE CENTRE, TWINSTEAD ROAD, LAMARSH, BURES, SUFFOLK, CO8 5HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Satisfaction of charge 7 in full. The most likely internet sites of LETZRENT LIMITED are www.letzrent.co.uk, and www.letzrent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Letzrent Limited is a Private Limited Company.
The company registration number is 04376381. Letzrent Limited has been working since 19 February 2002.
The present status of the company is Active. The registered address of Letzrent Limited is Paradise Centre Twinstead Road Lamarsh Bures Suffolk Co8 5ha. . ROBERTS, Ann is a Secretary of the company. ROBERTS, Ann is a Director of the company. ROBERTS, Terfel is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002
Persons With Significant Control
Mr Terfel Roberts
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Ann Roberts
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LETZRENT LIMITED Events
28 Feb 2017
Confirmation statement made on 19 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Aug 2016
Satisfaction of charge 7 in full
16 Aug 2016
Satisfaction of charge 10 in full
01 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
...
... and 59 more events
05 Mar 2002
New secretary appointed;new director appointed
05 Mar 2002
New director appointed
05 Mar 2002
Secretary resigned
05 Mar 2002
Director resigned
19 Feb 2002
Incorporation
22 May 2012
Second legal charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: West Register Number 2 Limited
Description: T/No GM931072, LA139810, GM125070, LA152257, WYK781127…
24 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 257, great western street, rusholme, manchester. By way of…
24 June 2005
Legal charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31, crescent road, denbighshire. By way of fixed charge the…
6 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 crescent road,rhyl,denbighshire. By way of fixed charge…
6 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 257 great western street,rusholme,manchester. By way of…
6 December 2004
Legal charge
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 holloway street, hounslow, middlesex. By way of fixed…
6 December 2004
Legal charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 smithy lane/170 wakefield road moldgreen huddersfield…
6 December 2004
Legal charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 76/78 north marine road scarborough north yorkshire. By way…
6 December 2004
Legal charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 new queen street scarborough. By way of fixed charge the…
6 December 2004
Legal charge
Delivered: 7 December 2004
Status: Satisfied
on 16 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 583 chorley old road bolton. By way of fixed charge the…
6 December 2004
Legal charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 the boulevard kingston upon hull. By way of fixed charge…
6 December 2004
Legal charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 seymour grove manchester. By way of fixed charge the…
6 December 2004
Legal charge
Delivered: 7 December 2004
Status: Satisfied
on 18 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 245/247 lower broughton road salford manchester. By way of…
30 November 2004
Debenture
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2004
Debenture
Delivered: 20 February 2004
Status: Satisfied
on 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 December 2002
Legal charge
Delivered: 5 December 2002
Status: Satisfied
on 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 crescent street rhyl. Fixed charge all buildings and…
9 October 2002
Legal charge
Delivered: 25 October 2002
Status: Satisfied
on 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 76 and 78 north marine road scarborough t/n's NYK89222 and…
9 October 2002
Legal charge
Delivered: 25 October 2002
Status: Satisfied
on 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 new queen street scarborough t/n NYK73256. Fixed charge…
2 October 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied
on 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 78 the boulevard kingston upon hull t/n HS60072. Fixed…