LETGOLD LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0YN

Company number 02844703
Status Active
Incorporation Date 13 August 1993
Company Type Private Limited Company
Address SIMPSON WREFORD & PARTNERS, SUFFOLK HOUSE, GEORGE STREET, CROYDON, CR0 0YN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 2 . The most likely internet sites of LETGOLD LIMITED are www.letgold.co.uk, and www.letgold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Letgold Limited is a Private Limited Company. The company registration number is 02844703. Letgold Limited has been working since 13 August 1993. The present status of the company is Active. The registered address of Letgold Limited is Simpson Wreford Partners Suffolk House George Street Croydon Cr0 0yn. The company`s financial liabilities are £68.06k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. . BOSSOMAIER, Conrad Charles is a Secretary of the company. BOSSOMAIER, Conrad Charles is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COUTSAVLIS, Stylianos Simon has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SOUKI, Walid Khalil has been resigned. The company operates in "Other business support service activities n.e.c.".


letgold Key Finiance

LIABILITIES £68.06k
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BOSSOMAIER, Conrad Charles
Appointed Date: 25 August 1993

Director
BOSSOMAIER, Conrad Charles
Appointed Date: 25 August 1993
70 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 August 1993
Appointed Date: 13 August 1993

Director
COUTSAVLIS, Stylianos Simon
Resigned: 31 October 1993
Appointed Date: 25 August 1993
31 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 August 1993
Appointed Date: 13 August 1993

Director
SOUKI, Walid Khalil
Resigned: 20 August 2011
Appointed Date: 25 August 1993
68 years old

Persons With Significant Control

Mr Conrad Charles Bossomaier
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Walid Khalil Souki
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LETGOLD LIMITED Events

11 Oct 2016
Confirmation statement made on 13 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 August 2015
10 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2

10 Mar 2015
Total exemption small company accounts made up to 31 August 2014
05 Feb 2015
Registered office address changed from The West Barn Hurst Road Hassocks West Sussex BN6 9NN to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 5 February 2015
...
... and 55 more events
22 Sep 1993
New secretary appointed;director resigned

22 Sep 1993
Secretary resigned;new director appointed

22 Sep 1993
Secretary resigned;new director appointed

06 Sep 1993
Registered office changed on 06/09/93 from: 140 tabernacle street london EC2A 4SD

13 Aug 1993
Incorporation