London
SW15 6FF
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Sebastian James David Hymas |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | F30 Fieldhouse 40 Schoolgate Drive Morden Surrey SM4 5DJ |
Director Name | Antony Peter Di Lorenzo |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Cottenham Park Road Wimbledon London SW20 0SA |
Director Name | Mr Alistair James Jackman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Rear Of 20 Knights Hill West Norwood London SE27 0JW |
Website | www.letyano.com |
---|
Registered Address | C/O London Accountants 017 Hurlingham Studios Ranelagh Gardens London SW6 3PA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
7.5k at £0.001 | Guy Winterflood 71.16% Ordinary |
---|---|
7.5k at £0.001 | Guy Winterflood 71.16% Ordinary |
2.5k at £0.001 | Antony Di Lorenzo 23.72% Ordinary |
2.5k at £0.001 | Antony Di Lorenzo 23.72% Ordinary |
214 at £0.001 | Sebastian Hymas 2.03% Ordinary |
214 at £0.001 | Sebastian Hymas 2.03% Ordinary |
214 at £0.001 | Sian Austen 2.03% Ordinary |
214 at £0.001 | Sian Austen 2.03% Ordinary |
107 at £0.001 | Sarah Flindall 1.02% Ordinary |
107 at £0.001 | Sarah Flindall 1.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,890 |
Cash | £340 |
Current Liabilities | £4,473 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
13 June 2017 | Termination of appointment of Alistair James Jackman as a director on 8 June 2017 (1 page) |
15 February 2017 | Registered office address changed from Buckworths 26 Curtain Road London EC2A 3NY to Hurlingham Studios Ranelagh Gardens London SW6 3PA on 15 February 2017 (1 page) |
13 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 October 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
30 September 2016 | Termination of appointment of Antony Peter Di Lorenzo as a director on 26 August 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Resolutions
|
12 September 2016 | Appointment of Alistair James Jackman as a director on 8 January 2016 (3 pages) |
30 August 2016 | Second filing of the annual return made up to 7 January 2016 (15 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 29 October 2015
|
2 August 2016 | Second filing of a statement of capital following an allotment of shares on 5 November 2015
|
6 May 2016 | Registered office address changed from , Buckworth Solicitors, 200 Aldersgate, St Pauls, London, EC1A 4HD to Buckworths 26 Curtain Road London EC2A 3NY on 6 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from Buckworth Solicitors 200 Aldersgate St Pauls London EC1A 4HD to Buckworths 26 Curtain Road London EC2A 3NY on 6 May 2016 (2 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return Statement of capital on 2016-04-27
Statement of capital on 2016-08-30
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
20 February 2015 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 200 Aldersgate St Pauls London EC1A 4HD on 20 February 2015 (2 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 5 November 2014
|
20 February 2015 | Registered office address changed from , St Bride's House 10 Salisbury Square, London, EC4Y 8EH to Buckworths 26 Curtain Road London EC2A 3NY on 20 February 2015 (2 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 5 November 2014
|
20 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
20 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
21 January 2015 | Termination of appointment of Sebastian James David Hymas as a director on 13 May 2014 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 October 2014 | Second filing of SH01 previously delivered to Companies House
|
10 October 2014 | Second filing of SH01 previously delivered to Companies House
|
9 September 2014 | Second filing of SH01 previously delivered to Companies House
|
9 September 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
16 May 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
16 May 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
13 May 2014 | Appointment of Antony Peter Di Lorenzo as a director (2 pages) |
13 May 2014 | Appointment of Mr Sebastian James Hymas as a director (2 pages) |
22 April 2014 | Sub-division of shares on 18 December 2013 (5 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
3 April 2014 | Annual return made up to 10 December 2013 with a full list of shareholders (14 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
5 March 2014 | Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA on 5 March 2014 (2 pages) |
5 March 2014 | Registered office address changed from , 24 Hurlingham Studios Ranelagh Gardens, Fulham, London, SW6 3PA on 5 March 2014 (2 pages) |
25 November 2013 | Registered office address changed from , 107 Bell Street, London, NW1 6TL, United Kingdom on 25 November 2013 (2 pages) |
25 November 2013 | Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom on 25 November 2013 (2 pages) |
2 January 2013 | Appointment of Mr Guy Winterflood as a director (2 pages) |
21 December 2012 | Termination of appointment of a director (2 pages) |
17 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 December 2012 | Incorporation (36 pages) |