LETSLETIT LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK14 6LY

Company number 04118361
Status Active
Incorporation Date 1 December 2000
Company Type Private Limited Company
Address 17 LINFORD FORUM, ROCKINGHAM DRIVE, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 6LY
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 events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LETSLETIT LIMITED are www.letsletit.co.uk, and www.letsletit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Wolverton Rail Station is 2.1 miles; to Fenny Stratford Rail Station is 4.2 miles; to Bletchley Rail Station is 4.3 miles; to Bow Brickhill Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Letsletit Limited is a Private Limited Company. The company registration number is 04118361. Letsletit Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of Letsletit Limited is 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes Buckinghamshire Mk14 6ly. The company`s financial liabilities are £229.07k. It is £-19.66k against last year. And the total assets are £13.65k, which is £-5.53k against last year. ALDBURY SECRETARIES LIMITED is a Nominee Secretary of the company. CRIGHTON, Robert John is a Director of the company. HILL, Susan is a Director of the company. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


letsletit Key Finiance

LIABILITIES £229.07k
-8%
CASH n/a
TOTAL ASSETS £13.65k
-29%
All Financial Figures

Current Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Appointed Date: 01 December 2000

Director
CRIGHTON, Robert John
Appointed Date: 01 December 2000
70 years old

Director
HILL, Susan
Appointed Date: 01 December 2000
71 years old

Resigned Directors

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 01 December 2000
Appointed Date: 01 December 2000

Persons With Significant Control

Mr Robert John Crighton
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susan Hill
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LETSLETIT LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 1 December 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 102

12 May 2015
Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghampshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 12 May 2015
...
... and 40 more events
04 May 2001
New director appointed
04 May 2001
Director resigned
04 May 2001
Ad 01/12/00--------- £ si 1@1=1 £ ic 101/102
04 May 2001
Ad 01/12/00--------- £ si 1@1=1 £ ic 100/101
01 Dec 2000
Incorporation

LETSLETIT LIMITED Charges

12 September 2005
Legal charge
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 54 walgrave drive bradwell milton keynes the rental income…
27 November 2003
Legal charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Knotwood farmhouse towcester road old straford milton…
25 November 2003
Legal charge
Delivered: 13 December 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 71 mullen avenue downs barn milton keynes.
25 November 2003
Legal charge
Delivered: 13 December 2003
Status: Satisfied on 23 June 2005
Persons entitled: Paragon Mortgages Limited
Description: 47 porthleven place fishermaid milton keynes.
25 June 2003
Legal charge
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 166 bradwell common boulevard bradwell common milton keynes.
23 December 2002
Mortgage
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 26 sutcliffe ave,oldbrook milton keynes MK6 2PE.
28 November 2002
Mortgage
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 skeats wharf pennyland milton keynes.