Company NameLets - Cover Limited
Company StatusDissolved
Company Number04961034
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(18 years after company formation)
Appointment Duration2 months, 1 week (closed 08 February 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed20 September 2012(8 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 08 February 2022)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG

Contact

Websitelets-cover.co.uk

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Balanus LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Balanus Limited as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
15 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages)
4 October 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
3 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
14 November 2011Secretary's details changed for Mrs Shirley Gaik Heah Law on 31 October 2011 (1 page)
14 November 2011Director's details changed for Mr Gareth Rhys Williams on 31 October 2011 (2 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex ST6 4JJ (1 page)
12 November 2008Return made up to 12/11/08; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 November 2007Return made up to 12/11/07; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 November 2006Return made up to 12/11/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 November 2005Return made up to 12/11/05; full list of members (2 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 December 2004Return made up to 12/11/04; full list of members (6 pages)
21 July 2004Company name changed choy lee LIMITED\certificate issued on 21/07/04 (2 pages)
9 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
22 December 2003Company name changed chesnara LIMITED\certificate issued on 22/12/03 (2 pages)
24 November 2003Company name changed seung hay twenty one LIMITED\certificate issued on 24/11/03 (2 pages)
12 November 2003Incorporation (26 pages)