Company NameThe Letting Room Limited
Company StatusDissolved
Company Number05948043
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Power
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed12 January 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameMr Martin Lloyd Copeland
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay West Trafford Wharf Road, Trafford Park
Manchester
M17 1HH
Director NameAnne Rosemary Marland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address62 Briar Road
Thornton Cleveleys
Lancashire
FY5 4NB
Director NameJill Summers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Secretary NameJill Summers
NationalityBritish
StatusResigned
Appointed27 September 2006(same day as company formation)
RoleLetting Agent
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitethelettingroom.co.uk
Email address[email protected]
Telephone01253 767628
Telephone regionBlackpool

Location

Registered AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Jill Summers
100.00%
Ordinary

Financials

Year2014
Net Worth£1,163
Cash£23,313
Current Liabilities£23,255

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 October 2020Accounts for a small company made up to 30 September 2019 (8 pages)
5 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 30 September 2018 (16 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
27 June 2018Accounts for a small company made up to 30 September 2017 (12 pages)
6 December 2017Second filing for the appointment of Martin Copeland as a director (6 pages)
6 December 2017Second filing for the appointment of Martin Copeland as a director (6 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2017Notification of Intus Lettings Limited as a person with significant control on 6 April 2016 (1 page)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2017Notification of Intus Lettings Limited as a person with significant control on 6 April 2016 (1 page)
16 August 2017Full accounts made up to 30 September 2016 (13 pages)
16 August 2017Full accounts made up to 30 September 2016 (13 pages)
1 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
10 February 2016Appointment of Mr John Power as a director on 12 January 2016 (2 pages)
10 February 2016Appointment of Mr Martin Copeland as a director on 12 January 2016 (2 pages)
10 February 2016Termination of appointment of Jill Summers as a secretary on 12 January 2016 (1 page)
10 February 2016Registered office address changed from 266 Whitegate Drive Blackpool Lancs FY3 9JW to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 10 February 2016 (1 page)
10 February 2016Appointment of Mr Martin Copeland as a director on 12 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/12/2017.
(3 pages)
10 February 2016Termination of appointment of Jill Summers as a director on 12 January 2016 (1 page)
10 February 2016Termination of appointment of Jill Summers as a secretary on 12 January 2016 (1 page)
10 February 2016Appointment of Mr Martin Copeland as a director on 12 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/12/2017.
(3 pages)
10 February 2016Registered office address changed from 266 Whitegate Drive Blackpool Lancs FY3 9JW to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 10 February 2016 (1 page)
10 February 2016Appointment of Mr John Power as a director on 12 January 2016 (2 pages)
10 February 2016Termination of appointment of Jill Summers as a director on 12 January 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
29 December 2014Termination of appointment of Anne Rosemary Marland as a director on 18 December 2014 (1 page)
29 December 2014Termination of appointment of Anne Rosemary Marland as a director on 18 December 2014 (1 page)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
26 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
10 October 2012Secretary's details changed for Jill Summers on 31 August 2012 (1 page)
10 October 2012Secretary's details changed for Jill Summers on 31 August 2012 (1 page)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Jill Summers on 31 August 2010 (2 pages)
8 November 2010Director's details changed for Jill Summers on 31 August 2010 (2 pages)
8 November 2010Secretary's details changed for Jill Summers on 31 August 2010 (2 pages)
8 November 2010Secretary's details changed for Jill Summers on 31 August 2010 (2 pages)
8 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Jill Summers on 15 May 2010 (3 pages)
22 June 2010Director's details changed for Jill Summers on 15 May 2010 (3 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 December 2009Director's details changed for Anne Rosemary Marland on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Anne Rosemary Marland on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Anne Rosemary Marland on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
18 May 2009Director and secretary's change of particulars / jill summers / 12/05/2009 (1 page)
18 May 2009Director and secretary's change of particulars / jill summers / 12/05/2009 (1 page)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (11 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (11 pages)
21 January 2009Director and secretary's change of particulars / jill summers / 01/01/2009 (1 page)
21 January 2009Director and secretary's change of particulars / jill summers / 01/01/2009 (1 page)
10 October 2008Return made up to 27/09/08; full list of members (4 pages)
10 October 2008Return made up to 27/09/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Return made up to 27/09/07; full list of members (2 pages)
24 October 2007Return made up to 27/09/07; full list of members (2 pages)
3 November 2006Registered office changed on 03/11/06 from: 226 whitegate drive blackpool lancashire FY3 9JL (1 page)
3 November 2006Registered office changed on 03/11/06 from: 226 whitegate drive blackpool lancashire FY3 9JL (1 page)
12 October 2006Ad 28/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 2006Ad 28/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New secretary appointed;new director appointed (1 page)
5 October 2006New secretary appointed;new director appointed (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
27 September 2006Incorporation (11 pages)
27 September 2006Incorporation (11 pages)