LETSXL LIMITED
COLWYN BAY

Hellopages » Conwy » Conwy » LL29 7AW
Company number 04355737
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address 49 CONWAY ROAD, COLWYN BAY, CLWYD, LL29 7AW
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 169,100 . The most likely internet sites of LETSXL LIMITED are www.letsxl.co.uk, and www.letsxl.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and one months. The distance to to Glan Conwy Rail Station is 3.4 miles; to Conwy Rail Station is 4.3 miles; to Tal-y-Cafn Rail Station is 5.9 miles; to Abergele & Pensarn Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Letsxl Limited is a Private Limited Company. The company registration number is 04355737. Letsxl Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Letsxl Limited is 49 Conway Road Colwyn Bay Clwyd Ll29 7aw. The company`s financial liabilities are £60.39k. It is £34.38k against last year. The cash in hand is £105.75k. It is £20.38k against last year. And the total assets are £450.28k, which is £45.01k against last year. LUNN, Nicholas John is a Secretary of the company. BUCKLEY, Michael Cyril is a Director of the company. LUNN, Nicholas John is a Director of the company. Secretary K-COM SYSTEMS LIMITED has been resigned. Secretary MCDOUGALL, Ian Richard has been resigned. Secretary WEIR, John Robert Wesley has been resigned. Director LEWIS, Brian Russell has been resigned. Director MCDONALD, George Alexander Marshall has been resigned. Director MCDOUGALL, Ian Richard has been resigned. Director WEIR, John Robert Wesley has been resigned. Director WWW.ACCOUNTINGTECHNOLOGY LTD has been resigned. The company operates in "Activities of insurance agents and brokers".


letsxl Key Finiance

LIABILITIES £60.39k
+132%
CASH £105.75k
+23%
TOTAL ASSETS £450.28k
+11%
All Financial Figures

Current Directors

Secretary
LUNN, Nicholas John
Appointed Date: 10 February 2007

Director
BUCKLEY, Michael Cyril
Appointed Date: 28 January 2009
87 years old

Director
LUNN, Nicholas John
Appointed Date: 01 February 2004
58 years old

Resigned Directors

Secretary
K-COM SYSTEMS LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Secretary
MCDOUGALL, Ian Richard
Resigned: 10 February 2007
Appointed Date: 01 February 2004

Secretary
WEIR, John Robert Wesley
Resigned: 01 February 2004
Appointed Date: 18 January 2002

Director
LEWIS, Brian Russell
Resigned: 09 July 2007
Appointed Date: 18 January 2002
84 years old

Director
MCDONALD, George Alexander Marshall
Resigned: 10 September 2010
Appointed Date: 31 August 2006
49 years old

Director
MCDOUGALL, Ian Richard
Resigned: 28 December 2015
Appointed Date: 10 February 2007
82 years old

Director
WEIR, John Robert Wesley
Resigned: 27 July 2010
Appointed Date: 31 January 2005
75 years old

Director
WWW.ACCOUNTINGTECHNOLOGY LTD
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Mr Nicholas John Lunn
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Michael Cyril Buckley
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LETSXL LIMITED Events

01 Feb 2017
Confirmation statement made on 18 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 169,100

15 Feb 2016
Termination of appointment of Ian Richard Mcdougall as a director on 28 December 2015
15 Feb 2016
Termination of appointment of Ian Richard Mcdougall as a director on 28 December 2015
...
... and 79 more events
02 Feb 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Feb 2002
£ nc 100/10000 20/01/02
25 Jan 2002
Secretary resigned
25 Jan 2002
Director resigned
18 Jan 2002
Incorporation

LETSXL LIMITED Charges

7 September 2006
Rent deposit deed
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Spencer Industrial Estates Limited
Description: The deposit being the sum of £20,000, all sums and interest…
20 February 2005
Debenture
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…