Company NameLetchworth Motor Auctions Ltd
DirectorSimon John Morgan
Company StatusActive
Company Number07731811
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Simon John Morgan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chelsea Gardens
Harlow
Essex
CM17 9RX
Director NameMrs Maxine Raynor
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Mill High Mill Hill
Ludham
Great Yarmouth
NR29 5QZ
Director NameMiss Hayley Clare Ives
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Grafton Way
London
W1T 5DB

Contact

Websiteletchworthmotorauctions.com
Email address[email protected]
Telephone01462 338331
Telephone regionHitchin

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Simon John Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,609
Cash£52,194
Current Liabilities£102,080

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

17 May 2018Delivered on: 17 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 October 2012Delivered on: 4 October 2012
Persons entitled: Garden City Heritage Foundation

Classification: Rent deposit agreement
Secured details: £5,500 and all other monies due or to become due letchworth to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cash deposit of £5,500 or the sum standing from time to time in the rent deposit account opened in the name of brignalls balderston warren re: letchworth motor auctions LTD pursuant to the terms of the rent deposit agreement.
Outstanding

Filing History

9 October 2023Amended total exemption full accounts made up to 31 July 2021 (5 pages)
9 October 2023Amended total exemption full accounts made up to 31 July 2022 (5 pages)
22 August 2023Amended total exemption full accounts made up to 31 July 2021 (5 pages)
22 August 2023Amended total exemption full accounts made up to 31 July 2022 (5 pages)
9 August 2023Amended total exemption full accounts made up to 31 July 2021 (5 pages)
18 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
18 January 2022Amended total exemption full accounts made up to 31 July 2020 (5 pages)
12 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
25 August 2020Termination of appointment of Hayley Clare Ives as a director on 1 June 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
10 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
6 August 2019Amended total exemption full accounts made up to 31 July 2017 (5 pages)
23 July 2019Amended total exemption full accounts made up to 31 July 2018 (5 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
18 October 2018Appointment of Miss Hayley Clare Ives as a director on 18 October 2018 (2 pages)
17 May 2018Registration of charge 077318110002, created on 17 May 2018 (43 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
9 April 2018Amended total exemption small company accounts made up to 31 July 2016 (3 pages)
23 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 August 2014Amended total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2014Amended total exemption small company accounts made up to 31 July 2013 (3 pages)
6 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 May 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
3 May 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
3 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for Mr Simon John Morgan on 5 February 2012 (2 pages)
6 February 2012Termination of appointment of Maxine Raynor as a director (1 page)
6 February 2012Director's details changed for Mr Simon John Morgan on 5 February 2012 (2 pages)
6 February 2012Termination of appointment of Maxine Raynor as a director (1 page)
6 February 2012Director's details changed for Mr Simon John Morgan on 5 February 2012 (2 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)