London
N12 0BP
Director Name | Susan Millard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Suite 66 10 Barley Mow Passage London W4 4PH |
Director Name | Mrs Benedetta Paola Lambert |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 April 2013(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 January 2020) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | C/O G Teoli & Co Balfour House 741 High Road North Finchley London N12 0BP |
Secretary Name | Regent Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Correspondence Address | 1st Floor Victory House 99-101 Regent Street London W1B 4EZ |
Website | letsgroup.co.uk |
---|
Registered Address | Suite 205, Balfour House 741 High Road London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
449.5k at €1 | Bianca Anna Olivero 99.89% Ordinary |
---|---|
500 at €1 | Mario Bracco 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £415,510 |
Current Liabilities | £47,490 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
19 December 2023 | Registered office address changed from C/O G Teoli & Co Balfour House 741 High Road North Finchley London N12 0BP England to Suite 205, Balfour House 741 High Road London N12 0BP on 19 December 2023 (1 page) |
---|---|
12 December 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
1 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
7 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
10 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 28 February 2020 (5 pages) |
16 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
13 January 2020 | Appointment of Mr Massimo Bracco as a director on 8 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Benedetta Paola Lambert as a director on 8 January 2020 (1 page) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
20 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
20 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
18 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
18 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (8 pages) |
22 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to C/O G Teoli & Co Balfour House 741 High Road North Finchley London N12 0BP on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to C/O G Teoli & Co Balfour House 741 High Road North Finchley London N12 0BP on 22 March 2016 (1 page) |
22 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
30 November 2015 | Micro company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Micro company accounts made up to 28 February 2015 (8 pages) |
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 November 2014 | Micro company accounts made up to 28 February 2014 (8 pages) |
30 November 2014 | Micro company accounts made up to 28 February 2014 (8 pages) |
22 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mrs Benedetta Paola Lambert on 3 May 2013 (2 pages) |
22 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mrs Benedetta Paola Lambert on 3 May 2013 (2 pages) |
22 April 2014 | Director's details changed for Mrs Benedetta Paola Lambert on 3 May 2013 (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 May 2013 | Registered office address changed from C/O G. Teoli & Co. Northway House 1379 High Road Whetstone London N20 9LP England on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from C/O G. Teoli & Co. Northway House 1379 High Road Whetstone London N20 9LP England on 10 May 2013 (1 page) |
16 April 2013 | Registered office address changed from Suite 66 10 Barley Mow Passage London W4 4PH on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from Suite 66 10 Barley Mow Passage London W4 4PH on 16 April 2013 (1 page) |
15 April 2013 | Appointment of Mrs Benedetta Paola Lambert as a director (2 pages) |
15 April 2013 | Termination of appointment of Susan Millard as a director (1 page) |
15 April 2013 | Termination of appointment of Regent Corporate Secretaries Ltd as a secretary (1 page) |
15 April 2013 | Termination of appointment of Regent Corporate Secretaries Ltd as a secretary (1 page) |
15 April 2013 | Appointment of Mrs Benedetta Paola Lambert as a director (2 pages) |
15 April 2013 | Termination of appointment of Susan Millard as a director (1 page) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
7 October 2009 | Director's details changed for Susan Millard on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Susan Millard on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Susan Millard on 7 October 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
6 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
23 May 2007 | Memorandum and Articles of Association (21 pages) |
23 May 2007 | Memorandum and Articles of Association (21 pages) |
28 March 2007 | Ad 05/03/07--------- eur si 449000@1=449000 eur ic 1000/450000 (2 pages) |
28 March 2007 | Particulars of contract relating to shares (2 pages) |
28 March 2007 | Ad 05/03/07--------- eur si 449000@1=449000 eur ic 1000/450000 (2 pages) |
28 March 2007 | Particulars of contract relating to shares (2 pages) |
9 February 2007 | Incorporation (31 pages) |
9 February 2007 | Incorporation (31 pages) |