Company NameLetyano Limited
DirectorGuy Winterflood
Company StatusActive
Company Number08323720
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Guy Winterflood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairfax Mews
London
SW15 6FF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Sebastian James David Hymas
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF30 Fieldhouse 40 Schoolgate Drive
Morden
Surrey
SM4 5DJ
Director NameAntony Peter Di Lorenzo
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Cottenham Park Road
Wimbledon
London
SW20 0SA
Director NameMr Alistair James Jackman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Rear Of 20 Knights Hill
West Norwood
London
SE27 0JW

Contact

Websitewww.letyano.com

Location

Registered AddressC/O London Accountants 017 Hurlingham Studios
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

7.5k at £0.001Guy Winterflood
71.16%
Ordinary
7.5k at £0.001Guy Winterflood
71.16%
Ordinary
2.5k at £0.001Antony Di Lorenzo
23.72%
Ordinary
2.5k at £0.001Antony Di Lorenzo
23.72%
Ordinary
214 at £0.001Sebastian Hymas
2.03%
Ordinary
214 at £0.001Sebastian Hymas
2.03%
Ordinary
214 at £0.001Sian Austen
2.03%
Ordinary
214 at £0.001Sian Austen
2.03%
Ordinary
107 at £0.001Sarah Flindall
1.02%
Ordinary
107 at £0.001Sarah Flindall
1.02%
Ordinary

Financials

Year2014
Net Worth-£109,890
Cash£340
Current Liabilities£4,473

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

14 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 June 2017Termination of appointment of Alistair James Jackman as a director on 8 June 2017 (1 page)
15 February 2017Registered 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 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 October 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 15.004
(4 pages)
30 September 2016Termination of appointment of Antony Peter Di Lorenzo as a director on 26 August 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 September 2016Appointment of Alistair James Jackman as a director on 8 January 2016 (3 pages)
30 August 2016Second filing of the annual return made up to 7 January 2016 (15 pages)
9 August 2016Statement of capital following an allotment of shares on 29 October 2015
  • GBP 10.749
(8 pages)
2 August 2016Second filing of a statement of capital following an allotment of shares on 5 November 2015
  • GBP 11.381
(11 pages)
6 May 2016Registered 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 2016Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 11.167
(19 pages)
27 April 2016Annual return
Statement of capital on 2016-04-27
  • GBP 11.167

Statement of capital on 2016-08-30
  • GBP 11.381
  • ANNOTATION Clarification a second filed AR01 was registered on 30/08/2016
(20 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 11.167
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2016
(5 pages)
8 December 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 11.167
(4 pages)
8 December 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 11.167
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 February 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 10.535
(4 pages)
20 February 2015Registered 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 2015Statement of capital following an allotment of shares on 5 November 2014
  • GBP 10.321
(4 pages)
20 February 2015Registered 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 2015Statement of capital following an allotment of shares on 5 November 2014
  • GBP 10.321
(4 pages)
20 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10.535
(14 pages)
20 February 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 10.535
(4 pages)
20 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10.535
(14 pages)
21 January 2015Termination of appointment of Sebastian James David Hymas as a director on 13 May 2014 (2 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 19/12/2013
(6 pages)
10 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 18/12/2013
(6 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 23/12/2013.
(6 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
16 May 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 10.000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2014
(5 pages)
16 May 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 9.750
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2014.
(4 pages)
13 May 2014Appointment of Antony Peter Di Lorenzo as a director (2 pages)
13 May 2014Appointment of Mr Sebastian James Hymas as a director (2 pages)
22 April 2014Sub-division of shares on 18 December 2013 (5 pages)
3 April 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 8.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2014
(4 pages)
3 April 2014Annual return made up to 10 December 2013 with a full list of shareholders (14 pages)
3 April 2014Resolutions
  • RES13 ‐ Subdiv 18/12/2013
(1 page)
3 April 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 8.5
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2014
(5 pages)
5 March 2014Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 24 Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from , 24 Hurlingham Studios Ranelagh Gardens, Fulham, London, SW6 3PA on 5 March 2014 (2 pages)
25 November 2013Registered office address changed from , 107 Bell Street, London, NW1 6TL, United Kingdom on 25 November 2013 (2 pages)
25 November 2013Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom on 25 November 2013 (2 pages)
2 January 2013Appointment of Mr Guy Winterflood as a director (2 pages)
21 December 2012Termination of appointment of a director (2 pages)
17 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 December 2012Incorporation (36 pages)