LETSPACE LTD

Hellopages » Merseyside » Liverpool » L3 5NW

Company number 04194236
Status Active
Incorporation Date 4 April 2001
Company Type Private Limited Company
Address SEYMOUR CHAMBERS 92 LONDON ROAD, LIVERPOOL, L3 5NW
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 fifty-nine events have happened. The last three records are Termination of appointment of Michael Mayer Diamond as a director on 5 January 2017; Termination of appointment of James Andrew Mair as a director on 5 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of LETSPACE LTD are www.letspace.co.uk, and www.letspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Brunswick Rail Station is 1.8 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.1 miles; to Formby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Letspace Ltd is a Private Limited Company. The company registration number is 04194236. Letspace Ltd has been working since 04 April 2001. The present status of the company is Active. The registered address of Letspace Ltd is Seymour Chambers 92 London Road Liverpool L3 5nw. The company`s financial liabilities are £127.19k. It is £3.06k against last year. The cash in hand is £2.39k. It is £-1.16k against last year. And the total assets are £2.48k, which is £-1.75k against last year. MALLETT, Andrew John is a Secretary of the company. GALL, Jeremy is a Director of the company. MALLETT, Andrew John is a Director of the company. Secretary MAYER DIAMOND, Rachel has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MAIR, James Andrew has been resigned. Director MAYER DIAMOND, Michael has been resigned. Director MAYER DIAMOND, Rachel has been resigned. Director TEYCHENNE GALL, Stephanie Mary Philippa has been resigned. Director WATSON, Deborah Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


letspace Key Finiance

LIABILITIES £127.19k
+2%
CASH £2.39k
-33%
TOTAL ASSETS £2.48k
-42%
All Financial Figures

Current Directors

Secretary
MALLETT, Andrew John
Appointed Date: 20 August 2003

Director
GALL, Jeremy
Appointed Date: 06 April 2001
65 years old

Director
MALLETT, Andrew John
Appointed Date: 06 April 2001
53 years old

Resigned Directors

Secretary
MAYER DIAMOND, Rachel
Resigned: 20 August 2002
Appointed Date: 06 April 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 April 2001
Appointed Date: 04 April 2001

Director
MAIR, James Andrew
Resigned: 05 January 2017
Appointed Date: 12 March 2012
65 years old

Director
MAYER DIAMOND, Michael
Resigned: 05 January 2017
Appointed Date: 06 April 2001
63 years old

Director
MAYER DIAMOND, Rachel
Resigned: 20 August 2003
Appointed Date: 06 April 2001
63 years old

Director
TEYCHENNE GALL, Stephanie Mary Philippa
Resigned: 16 March 2004
Appointed Date: 06 April 2001
65 years old

Director
WATSON, Deborah Ann
Resigned: 20 October 2003
Appointed Date: 06 April 2001
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 April 2001
Appointed Date: 04 April 2001

LETSPACE LTD Events

06 Jan 2017
Termination of appointment of Michael Mayer Diamond as a director on 5 January 2017
05 Jan 2017
Termination of appointment of James Andrew Mair as a director on 5 January 2017
02 Dec 2016
Total exemption small company accounts made up to 30 April 2016
13 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 8

16 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 49 more events
02 May 2001
New director appointed
02 May 2001
Ad 25/04/01-25/04/01 £ si 5@1=5 £ ic 1/6
17 Apr 2001
Secretary resigned
17 Apr 2001
Director resigned
04 Apr 2001
Incorporation

LETSPACE LTD Charges

11 January 2006
Legal mortgage
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 104 anson street barrow-in-furness. With…
11 January 2006
Legal mortgage
Delivered: 14 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 106 anson street barrow-in-furness. With…
22 December 2005
Legal mortgage
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 11 parry street barrow-in-furniss. With the…
5 August 2005
Legal mortgage
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 29 melbourne street barrow in furness…
12 November 2004
Legal mortgage
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 54 melbourne street, barrow-in-furness…
30 July 2003
Debenture
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2003
Legal mortgage
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 60 wordsworth street barrow in furness…