Company NameCity Letz Limited
DirectorPaul Andrew Dinglis
Company StatusActive
Company Number09396136
CategoryPrivate Limited Company
Incorporation Date20 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Andrew Dinglis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 32-33 Upper Street
Islington
London
N1 0PN
Director NameMiss Naila Arshad
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 32-33 Upper Street
London
N1 0PN

Location

Registered Address1st Floor 32 - 33 Upper Street Upper Street
Islington
London
N1 0PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

100 at £1Paul Dinglis
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
10 February 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
16 October 2022Micro company accounts made up to 31 December 2021 (5 pages)
18 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
6 November 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 July 2021Termination of appointment of Naila Arshad as a director on 28 July 2021 (1 page)
24 March 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
24 March 2021Director's details changed for Miss Naila Arshad on 20 January 2021 (2 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 June 2018Registered office address changed from 105 Seven Sisters Road London N7 7QR England to 1st Floor 32 - 33 Upper Street Upper Street Islington London N1 0PN on 7 June 2018 (1 page)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
24 January 2018Director's details changed for Mr Paul Andrew Dinglis on 23 January 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 April 2017Appointment of Miss Naila Arshad as a director on 5 April 2017 (2 pages)
11 April 2017Appointment of Miss Naila Arshad as a director on 5 April 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 October 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
20 October 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
1 February 2016Registered office address changed from 105 Seven Sisters Road London N7 7QP England to 105 Seven Sisters Road London N7 7QR on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 105 Seven Sisters Road London N7 7QP England to 105 Seven Sisters Road London N7 7QR on 1 February 2016 (1 page)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
20 October 2015Registered office address changed from 465B Hornsey Road London N19 4DR United Kingdom to 105 Seven Sisters Road London N7 7QP on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 465B Hornsey Road London N19 4DR United Kingdom to 105 Seven Sisters Road London N7 7QP on 20 October 2015 (1 page)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2015Incorporation
Statement of capital on 2015-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)