Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2014(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Lawrence Thomas Hunt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Forest Lane Chigwell Essex IG7 5AF |
Director Name | Mr Philip Louis Spencer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eleven Acre Rise Loughton Essex IG10 1AN |
Director Name | Christopher Brian Trussell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Snakes Lane East Woodford Green Essex IG8 7QQ |
Secretary Name | Mr Lawrence Thomas Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Forest Lane Chigwell Essex IG7 5AF |
Director Name | Graham Harrison |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 King Street Maidstone Kent ME14 1AZ |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Julian Matthew Irby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Mr Julian Matthew Irby |
---|---|
Status | Resigned |
Appointed | 07 May 2012(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | forestbureau.co.uk |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Letmore Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 3 weeks from now) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
---|---|
20 October 2017 | Notification of Letmore Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
25 October 2016 | Director's details changed for John Peter Hards on 26 March 2015 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
13 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for John Peter Hards on 12 April 2016 (2 pages) |
22 December 2015 | Termination of appointment of Graham Harrison as a director on 13 November 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
11 May 2015 | Director's details changed for Julian Matthew Irby on 7 August 2014 (2 pages) |
11 May 2015 | Director's details changed for John Peter Hards on 7 August 2014 (2 pages) |
11 May 2015 | Director's details changed for John Peter Hards on 7 August 2014 (2 pages) |
11 May 2015 | Director's details changed for Julian Matthew Irby on 7 August 2014 (2 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
8 August 2014 | Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page) |
8 August 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 July 2014 (2 pages) |
8 August 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 July 2014 (2 pages) |
7 August 2014 | Registered office address changed from C/O C/O Countrywide Residential Lettings 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from C/O C/O Countrywide Residential Lettings 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
19 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
17 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Director's details changed for Graham Harrison on 21 June 2010 (2 pages) |
14 June 2013 | Director's details changed for Graham Harrison on 21 June 2010 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
10 August 2012 | Appointment of Mr Julian Matthew Irby as a secretary (1 page) |
23 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Director's details changed for Graham Harrison on 1 June 2011 (2 pages) |
1 June 2012 | Director's details changed for Graham Harrison on 1 June 2011 (2 pages) |
1 June 2012 | Director's details changed for Mr Julian Matthew Irby on 1 June 2011 (2 pages) |
1 June 2012 | Director's details changed for John Peter Hards on 1 June 2011 (2 pages) |
1 June 2012 | Director's details changed for John Peter Hards on 1 June 2011 (2 pages) |
1 June 2012 | Director's details changed for Mr Julian Matthew Irby on 1 June 2011 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Registered office address changed from Central House Clifftown Road Southend-on-Sea Essex SS1 1AB on 13 May 2011 (1 page) |
19 August 2010 | Appointment of John Peter Hards as a director (3 pages) |
18 August 2010 | Appointment of Graham Harrison as a director (4 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Lawrence Thomas Hunt on 5 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Philip Spencer on 5 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Philip Spencer on 5 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Lawrence Thomas Hunt on 5 May 2010 (2 pages) |
16 July 2010 | Termination of appointment of Lawrence Hunt as a secretary (2 pages) |
16 July 2010 | Appointment of Mr Julian Matthew Irby as a director (3 pages) |
16 July 2010 | Termination of appointment of Lawrence Hunt as a director (2 pages) |
16 July 2010 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 16 July 2010 (2 pages) |
16 July 2010 | Termination of appointment of Philip Spencer as a director (2 pages) |
23 June 2010 | Termination of appointment of Christopher Trussell as a director (1 page) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
17 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
16 March 2009 | Return made up to 05/05/08; full list of members (4 pages) |
13 March 2009 | Director's change of particulars / philip spencer / 12/03/2009 (1 page) |
8 May 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
26 July 2007 | Return made up to 05/05/07; full list of members (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
7 July 2006 | Ad 05/05/06-10/05/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: brentmead house brittania road london N12 9RU (1 page) |
29 June 2006 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Incorporation (9 pages) |