Company NameLets Move Associates Ltd
DirectorMohammed Samiul Islam Miah
Company StatusActive
Company Number08067398
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)

Business Activity

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

Director

Director NameMr Mohammed Samiul Islam Miah
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Cambridge Heath Road
Bethnal Green
London
E2 9DA

Contact

Telephone020 89817000
Telephone regionLondon

Location

Registered Address238 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mohammed Samiul Islam Miah
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,709
Cash£10,693
Current Liabilities£16,402

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

2 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
21 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
29 December 2022Registered office address changed from Suite 5 Second Floor East 255 - 259 Commercial Road London E1 2BT England to 238 Cambridge Heath Road London E2 9DA on 29 December 2022 (1 page)
3 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
11 April 2022Micro company accounts made up to 31 May 2021 (5 pages)
1 July 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
26 May 2021Registered office address changed from 238 Cambridge Heath Road Bethnal Green London E2 9DA to Suite 5 Second Floor East 255 - 259 Commercial Road London E1 2BT on 26 May 2021 (1 page)
13 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
25 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
11 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 June 2014Director's details changed for Mr Mohammed Samiul Islam Miah on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Mr Mohammed Samiul Islam Miah on 1 January 2014 (2 pages)
23 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Director's details changed for Mr Mohammed Samiul Islam Miah on 1 January 2014 (2 pages)
23 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
18 October 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
18 October 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2012Incorporation (20 pages)
14 May 2012Incorporation (20 pages)