Company NameLetsinvest Ltd
DirectorsMario Jude Andrade and Rajesh Rameshchandra Shah
Company StatusActive
Company Number06232814
CategoryPrivate Limited Company
Incorporation Date1 May 2007(16 years, 11 months ago)
Previous NameDividend Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mario Jude Andrade
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameArti Andrade
NationalityBritish
StatusCurrent
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Rajesh Rameshchandra Shah
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2012(4 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Norbert Andrade
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS

Contact

Websitewww.letsinvest.co.uk

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1Mario Jude Andrade
50.00%
Ordinary
500 at £1Rajesh Rameshchandra Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£11,617
Cash£31,643
Current Liabilities£30,632

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
2 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
27 April 2023Change of details for Mr Rajesh Rameshchandra Shah as a person with significant control on 24 April 2023 (2 pages)
27 April 2023Director's details changed for Mr Rajesh Rameshchandra Shah on 24 April 2023 (2 pages)
17 April 2023Change of details for Mr Mario Jude Andrade as a person with significant control on 17 April 2023 (2 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
3 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
5 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
26 May 2020Change of details for Mr Mario Jude Andrade as a person with significant control on 22 May 2020 (2 pages)
22 May 2020Director's details changed for Mr Mario Jude Andrade on 22 May 2020 (2 pages)
22 May 2020Secretary's details changed for Arti Andrade on 22 May 2020 (1 page)
22 May 2020Secretary's details changed for Arti Andrade on 22 May 2020 (1 page)
4 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
6 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
4 May 2019Director's details changed for Mr Mario Jude Andrade on 29 April 2019 (2 pages)
4 May 2019Change of details for Mr Mario Jude Andrade as a person with significant control on 29 April 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
11 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
11 October 2016Director's details changed for Mr Mario Jude Andrade on 1 August 2016 (2 pages)
11 October 2016Director's details changed for Mr Mario Jude Andrade on 1 August 2016 (2 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(5 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(5 pages)
30 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
22 May 2012Termination of appointment of Norbert Andrade as a director (1 page)
22 May 2012Appointment of Mr Rajesh Rameshchandra Shah as a director (2 pages)
22 May 2012Termination of appointment of Norbert Andrade as a director (1 page)
22 May 2012Appointment of Mr Rajesh Rameshchandra Shah as a director (2 pages)
8 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 August 2011Registered office address changed from C/O Andrade 29 London Road Harrow Middlesex HA1 3JJ England on 15 August 2011 (1 page)
15 August 2011Registered office address changed from C/O Andrade 29 London Road Harrow Middlesex HA1 3JJ England on 15 August 2011 (1 page)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
26 June 2010Total exemption small company accounts made up to 27 September 2009 (4 pages)
26 June 2010Total exemption small company accounts made up to 27 September 2009 (4 pages)
24 May 2010Current accounting period extended from 27 September 2010 to 30 September 2010 (2 pages)
24 May 2010Current accounting period extended from 27 September 2010 to 30 September 2010 (2 pages)
10 May 2010Secretary's details changed for Arti Andrade on 1 May 2010 (1 page)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mario Andrade on 1 May 2010 (2 pages)
10 May 2010Secretary's details changed for Arti Andrade on 1 May 2010 (1 page)
10 May 2010Director's details changed for Mario Andrade on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Norbert Andrade on 1 May 2010 (2 pages)
10 May 2010Secretary's details changed for Arti Andrade on 1 May 2010 (1 page)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Norbert Andrade on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Norbert Andrade on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Mario Andrade on 1 May 2010 (2 pages)
19 November 2009Registered office address changed from 16 Blake House, Cottage Close Harrow-on-the-Hill Middlesex HA2 0HG on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 16 Blake House, Cottage Close Harrow-on-the-Hill Middlesex HA2 0HG on 19 November 2009 (1 page)
9 June 2009Return made up to 01/05/09; full list of members (4 pages)
9 June 2009Return made up to 01/05/09; full list of members (4 pages)
2 February 2009Accounting reference date extended from 31/05/2008 to 27/09/2008 (1 page)
2 February 2009Accounts for a dormant company made up to 27 September 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 27 September 2008 (2 pages)
2 February 2009Accounting reference date extended from 31/05/2008 to 27/09/2008 (1 page)
29 September 2008Director appointed mr norbert andrade (1 page)
29 September 2008Return made up to 01/05/08; full list of members (4 pages)
29 September 2008Return made up to 01/05/08; full list of members (4 pages)
29 September 2008Director appointed mr norbert andrade (1 page)
25 May 2007Memorandum and Articles of Association (8 pages)
25 May 2007Memorandum and Articles of Association (8 pages)
15 May 2007Company name changed dividend LTD\certificate issued on 15/05/07 (10 pages)
15 May 2007Company name changed dividend LTD\certificate issued on 15/05/07 (10 pages)
1 May 2007Incorporation (12 pages)
1 May 2007Incorporation (12 pages)