Company NameLetgold Limited
DirectorConrad Charles Bossomaier
Company StatusActive
Company Number02844703
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Conrad Charles Bossomaier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Secretary NameMr Conrad Charles Bossomaier
NationalityBritish
StatusCurrent
Appointed25 August 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Director NameStylianos Simon Coutsavlis
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 week, 5 days after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 1993)
RoleSolicitor
Correspondence Address9 Trevose House
Orsett Street
London
SE11 5PN
Director NameMr Walid Khalil Souki
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 week, 5 days after company formation)
Appointment Duration17 years, 12 months (resigned 20 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cottage
Blackham
Tunbridge Wells
Kent
TN3 9TY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSimpson Wreford & Partners
Suffolk House
George Street
Croydon
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Conrad Charles Bossomaier
50.00%
Ordinary
1 at £1Mr Walid Khalil Souki
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

22 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 August 2022 (6 pages)
20 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 August 2021 (6 pages)
18 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
4 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
14 August 2018Director's details changed for Mr Conrad Charles Bossomaier on 13 August 2018 (2 pages)
14 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 August 2018Secretary's details changed for Mr Conrad Charles Bossomaier on 13 August 2018 (1 page)
1 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
11 October 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 October 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 February 2015Registered 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 (1 page)
5 February 2015Registered 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 (1 page)
5 February 2015Registered 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 (1 page)
5 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 May 2012Termination of appointment of Walid Souki as a director (1 page)
15 May 2012Termination of appointment of Walid Souki as a director (1 page)
17 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 November 2009Annual return made up to 13 August 2009 (4 pages)
8 November 2009Annual return made up to 13 August 2009 (4 pages)
4 November 2008Return made up to 13/08/08; full list of members (4 pages)
4 November 2008Return made up to 13/08/08; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
6 October 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
6 October 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
6 October 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
28 October 2007Return made up to 13/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2007Return made up to 13/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
27 September 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
13 March 2007Return made up to 13/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2007Return made up to 13/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2007Secretary's particulars changed;director's particulars changed (1 page)
20 January 2007Registered office changed on 20/01/07 from: the west barn hurst road hassocks west sussex BN6 9NN (1 page)
20 January 2007Secretary's particulars changed;director's particulars changed (1 page)
20 January 2007Registered office changed on 20/01/07 from: the west barn hurst road hassocks west sussex BN6 9NN (1 page)
14 December 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
14 December 2006Registered office changed on 14/12/06 from: 15 hamilton avenue henley oxfordshire RG9 1SH (1 page)
14 December 2006Registered office changed on 14/12/06 from: 15 hamilton avenue henley oxfordshire RG9 1SH (1 page)
14 December 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
6 October 2005Return made up to 13/08/05; full list of members (7 pages)
6 October 2005Return made up to 13/08/05; full list of members (7 pages)
21 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
21 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
15 September 2004Return made up to 13/08/04; full list of members (7 pages)
15 September 2004Return made up to 13/08/04; full list of members (7 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
6 January 2004Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/04
(7 pages)
6 January 2004Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/04
(7 pages)
6 January 2004Total exemption full accounts made up to 31 August 2002 (9 pages)
6 January 2004Total exemption full accounts made up to 31 August 2002 (9 pages)
26 November 2002Return made up to 13/08/02; full list of members (5 pages)
26 November 2002Return made up to 13/08/02; full list of members (5 pages)
14 August 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
14 August 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
6 December 2001Return made up to 13/08/01; full list of members (5 pages)
6 December 2001Return made up to 13/08/01; full list of members (5 pages)
2 August 2001Location of register of members (1 page)
2 August 2001Location of register of members (1 page)
2 August 2001Return made up to 13/08/00; full list of members (5 pages)
2 August 2001Return made up to 13/08/00; full list of members (5 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
4 July 2000Full accounts made up to 31 August 1999 (10 pages)
9 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1999Return made up to 13/08/99; no change of members (4 pages)
9 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1999Return made up to 13/08/99; no change of members (4 pages)
21 June 1999Full accounts made up to 31 August 1998 (10 pages)
21 June 1999Full accounts made up to 31 August 1998 (10 pages)
26 February 1999Return made up to 13/08/98; no change of members (4 pages)
26 February 1999Return made up to 13/08/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 August 1997 (10 pages)
1 July 1998Full accounts made up to 31 August 1997 (10 pages)
18 February 1998Secretary's particulars changed;director's particulars changed (1 page)
18 February 1998Secretary's particulars changed;director's particulars changed (1 page)
15 January 1998Return made up to 13/08/97; full list of members (6 pages)
15 January 1998Return made up to 13/08/97; full list of members (6 pages)
29 June 1997Full accounts made up to 31 August 1996 (10 pages)
29 June 1997Full accounts made up to 31 August 1996 (10 pages)
16 September 1996Return made up to 13/08/96; no change of members (5 pages)
16 September 1996Return made up to 13/08/96; no change of members (5 pages)
5 June 1996Full accounts made up to 31 August 1995 (10 pages)
5 June 1996Full accounts made up to 31 August 1995 (10 pages)
4 June 1996Return made up to 31/08/95; no change of members (5 pages)
4 June 1996Return made up to 31/08/95; no change of members (5 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
23 May 1996Registered office changed on 23/05/96 from: apollo house 56 new bond street london (1 page)
23 May 1996Registered office changed on 23/05/96 from: apollo house 56 new bond street london (1 page)
26 March 1996Director's particulars changed (1 page)
26 March 1996Director's particulars changed (1 page)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)