Company NameLets Match Limited
DirectorsGyanendra Nath Singh and Shahla Singh
Company StatusActive
Company Number07228514
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gyanendra Nath Singh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressHarrow Business Centre 429 - 433 Pinner Road
Harrow
HA1 4HN
Director NameMrs Shahla Singh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressHarrow Business Centre 429 - 433 Pinner Road
Harrow
HA1 4HN

Contact

Websiteletsmatch.co.uk
Telephone020 85820390
Telephone regionLondon

Location

Registered AddressHarrow Business Centre
429 - 433 Pinner Road
Harrow
HA1 4HN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gyanendra Nath Singh
50.00%
Ordinary
1 at £1Shahla Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£2,327
Cash£8,926
Current Liabilities£7,695

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due27 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End27 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Filing History

5 June 2023Micro company accounts made up to 27 April 2022 (3 pages)
16 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
27 April 2022Micro company accounts made up to 27 April 2021 (3 pages)
22 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
5 September 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
27 April 2021Current accounting period shortened from 28 April 2020 to 27 April 2020 (1 page)
27 April 2020Micro company accounts made up to 28 April 2019 (2 pages)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
27 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
29 April 2019Micro company accounts made up to 29 April 2018 (2 pages)
25 April 2019Compulsory strike-off action has been discontinued (1 page)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
6 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
29 April 2018Micro company accounts made up to 29 April 2017 (2 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to Harrow Business Centre 429 - 433 Pinner Road Harrow HA1 4HN on 4 September 2017 (1 page)
4 September 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to Harrow Business Centre 429 - 433 Pinner Road Harrow HA1 4HN on 4 September 2017 (1 page)
20 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 29 April 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 29 April 2016 (3 pages)
14 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
(3 pages)
14 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
(3 pages)
8 May 2016Director's details changed for Mr Gyanendra Nath Singh on 1 January 2011 (2 pages)
8 May 2016Director's details changed for Mrs Shahla Singh on 1 January 2011 (2 pages)
8 May 2016Director's details changed for Mrs Shahla Singh on 1 January 2011 (2 pages)
8 May 2016Director's details changed for Mr Gyanendra Nath Singh on 1 January 2011 (2 pages)
29 February 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 29 April 2015 (3 pages)
14 August 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
13 August 2015Director's details changed for Mr Gyanendra Nath Singh on 1 January 2013 (2 pages)
13 August 2015Director's details changed for Mrs Shahla Singh on 1 January 2012 (2 pages)
13 August 2015Director's details changed for Mrs Shahla Singh on 1 January 2012 (2 pages)
13 August 2015Director's details changed for Mrs Shahla Singh on 1 January 2012 (2 pages)
13 August 2015Director's details changed for Mr Gyanendra Nath Singh on 1 January 2013 (2 pages)
13 August 2015Director's details changed for Mr Gyanendra Nath Singh on 1 January 2013 (2 pages)
25 May 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 May 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
28 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
24 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Director's details changed for Mr Gyanendra Nath Singh on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Mrs Shahla Singh on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Gyanendra Nath Singh on 24 June 2014 (2 pages)
24 June 2014Director's details changed for Mrs Shahla Singh on 24 June 2014 (2 pages)
24 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 May 2013Director's details changed for Mrs Shahla Singh on 30 May 2012 (2 pages)
16 May 2013Director's details changed for Mr Gyanendra Nath Singh on 30 May 2012 (2 pages)
16 May 2013Director's details changed for Mr Gyanendra Nath Singh on 30 May 2012 (2 pages)
16 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
16 May 2013Director's details changed for Mrs Shahla Singh on 30 May 2012 (2 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 May 2012Registered office address changed from , Canada House 272 Field End Road, Ruislip, Middlesex, HA4 9NA, United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Finance House 15 Wilberforce Road London London NW9 6BB England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from , Finance House 15 Wilberforce Road, London, London, NW9 6BB, England on 8 May 2012 (1 page)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
8 May 2012Registered office address changed from , Canada House 272 Field End Road, Ruislip, Middlesex, HA4 9NA, United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from , Finance House 15 Wilberforce Road, London, London, NW9 6BB, England on 8 May 2012 (1 page)
5 May 2012Director's details changed for Mr Gyanendra Nath Singh on 5 May 2012 (2 pages)
5 May 2012Director's details changed for Mrs Shahla Singh on 5 May 2012 (2 pages)
5 May 2012Director's details changed for Mr Gyanendra Nath Singh on 5 May 2012 (2 pages)
5 May 2012Director's details changed for Mrs Shahla Singh on 5 May 2012 (2 pages)
5 May 2012Director's details changed for Mr Gyanendra Nath Singh on 5 May 2012 (2 pages)
5 May 2012Director's details changed for Mrs Shahla Singh on 5 May 2012 (2 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
30 April 2010Appointment of Mrs Shahla Singh as a director (2 pages)
30 April 2010Appointment of Mr Gyanendra Nath Singh as a director (2 pages)
20 April 2010Incorporation (21 pages)
20 April 2010Incorporation (21 pages)