Company NameLetshire Ltd
DirectorAnthony Neil Brien
Company StatusActive
Company Number06212902
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Previous NameM Carroll New Build Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Anthony Neil Brien
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(7 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lonsdale Street
Manchester
M40 2FT
Director NameMr Michael Thomas Carroll
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Camden Avenue
Newton Heath
Mamchester
M40 2RY
Secretary NameAlison Ford
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Camden Avenue
Newton Heath
Mamchester
M40 2RY
Director NameMr Alexander Clark
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Rowanwood, Firwood Park
Chadderton
Oldham
Lancashire
OL9 9TH
Secretary NameMr Daniel Frederick Clark
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Greenhill Road
Middleton
Manchester
Lancashire
M24 2BD

Location

Registered Address2 Lonsdale Street
Manchester
M40 2FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alexander Clark
50.00%
Ordinary
1 at £1Anthony Neil Brien
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

3 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
9 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 March 2015Termination of appointment of Alexander Clark as a director on 12 March 2015 (1 page)
20 March 2015Appointment of Mr Anthony Neil Brien as a director on 12 March 2015 (2 pages)
20 March 2015Termination of appointment of Daniel Frederick Clark as a secretary on 12 March 2015 (1 page)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Termination of appointment of Alexander Clark as a director on 12 March 2015 (1 page)
20 March 2015Appointment of Mr Anthony Neil Brien as a director on 12 March 2015 (2 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Termination of appointment of Daniel Frederick Clark as a secretary on 12 March 2015 (1 page)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(4 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
29 May 2010Director's details changed for Mr Alexander Clark on 1 March 2010 (2 pages)
29 May 2010Director's details changed for Mr Alexander Clark on 1 March 2010 (2 pages)
29 May 2010Director's details changed for Mr Alexander Clark on 1 March 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 April 2009Return made up to 16/04/09; full list of members (3 pages)
29 April 2009Return made up to 16/04/09; full list of members (3 pages)
8 April 2009Company name changed m carroll new build LIMITED\certificate issued on 09/04/09 (2 pages)
8 April 2009Company name changed m carroll new build LIMITED\certificate issued on 09/04/09 (2 pages)
16 March 2009Registered office changed on 16/03/2009 from 2 camden avenue newton heath manchester M40 2RY (1 page)
16 March 2009Secretary appointed mr. Daniel frederick clark (1 page)
16 March 2009Appointment terminated director michael carroll (1 page)
16 March 2009Registered office changed on 16/03/2009 from 2 camden avenue newton heath manchester M40 2RY (1 page)
16 March 2009Appointment terminated secretary alison ford (1 page)
16 March 2009Director appointed alexander clark (1 page)
16 March 2009Director appointed alexander clark (1 page)
16 March 2009Secretary appointed mr. Daniel frederick clark (1 page)
16 March 2009Appointment terminated director michael carroll (1 page)
16 March 2009Appointment terminated secretary alison ford (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
10 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
13 October 2008Return made up to 16/04/08; full list of members (3 pages)
13 October 2008Return made up to 16/04/08; full list of members (3 pages)
16 April 2007Incorporation (18 pages)
16 April 2007Incorporation (18 pages)