THE LOCAL LETTING CENTRE LTD

5 Beauley Road 5 Beauley Road, Bristol, BS3 1PX, England
StatusDISSOLVED
Company No.07096787
CategoryPrivate Limited Company
Incorporated06 Dec 2009
Age14 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 11 months, 5 days

SUMMARY

THE LOCAL LETTING CENTRE LTD is an dissolved private limited company with number 07096787. It was incorporated 14 years, 7 months, 1 day ago, on 06 December 2009 and it was dissolved 1 year, 11 months, 5 days ago, on 02 August 2022. The company address is 5 Beauley Road 5 Beauley Road, Bristol, BS3 1PX, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-16

Officer name: Mr Robert Mamuda

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rekha Mamuda

Termination date: 2019-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryony Hazelwood

Termination date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Jill Williams

Termination date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mamuda

Appointment date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rekha Mamuda

Appointment date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bryony Hazelwood

Appointment date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Alexander May Property Limited

Notification date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melanie Jill Williams

Cessation date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-25

Psc name: Ms Melanie Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-25

Old address: The Create Centre B Bond Warehouse Smeaton Road Bristol Avon BS1 6XN

New address: 5 Beauley Road Southville Bristol BS3 1PX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 10 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryony Hazlewood

Termination date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Ms Melanie Jill Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-12

Officer name: Ms Melanie Jill Williams

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-12

Officer name: Ms Bryony Hazlewood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bryony Hazlewood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Incorporation company

Date: 06 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

91UNTOLD LIMITED

STUDIO 122 FILWOOD GREEN BUSINESS PARK,BRISTOL,BS4 1ET

Number:10379932
Status:ACTIVE
Category:Private Limited Company

CARUANA & SONS LIMITED

11-17 FOWLER ROAD,ILFORD,IG6 3UJ

Number:11686735
Status:ACTIVE
Category:Private Limited Company

CHESHAMS TRANSPORT SERVICES LTD

THE RIVENDELL CENTRE,MALDON,CM9 5QP

Number:08610957
Status:ACTIVE
Category:Private Limited Company

LK9 SECURITY SERVICES LIMITED

25 BRANDY CARR ROAD,WAKEFIELD,WF2 0RS

Number:11770558
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REGENT AUTOMOTIVE HOLDINGS LIMITED

THE HYDE,LONDON,NW9 6NW

Number:09142962
Status:ACTIVE
Category:Private Limited Company

SURYAVANSHI LIMITED

SC444518: COMPANIES HOUSE DEFAULT ADDRESS,EDINBURGH,EH3 1FD

Number:SC444518
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source