Company NameExpress Let Limited
DirectorNicholas Thomas Barrett
Company StatusActive
Company Number06701163
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nicholas Thomas Barrett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Atherton Accountancy Limited 30 Bolton Old Roa
Atherton
Manchester
M46 9DL
Director NameMr Eric Paul Williams
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleLandlord
Correspondence Address8 Moreton Drive
Leigh
Lancashire
WN7 3NF
Director NameMr Eric Paul Williams
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(9 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 September 2009)
RoleLandlord
Correspondence Address8 Moreton Drive
Leigh
Lancashire
WN7 3NF
Director NameMiss Kathryn Elaine Fairhurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Bank Of Scotland Chambers Market Street
Leigh
Lancashire
WN7 1ED

Contact

Websiteexpress-let.com

Location

Registered AddressC/O Atherton Accountancy Limited 30 Bolton Old Road
Atherton
Manchester
M46 9DL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

12 at £1Nicholas Thomas Barrett
60.00%
Ordinary
8 at £1Kathryn Elaine Fairhurst
40.00%
Ordinary

Financials

Year2014
Net Worth£193
Cash£76,236
Current Liabilities£103,753

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Charges

23 May 2014Delivered on: 10 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 50 princess street leigh.
Outstanding

Filing History

9 January 2024Compulsory strike-off action has been discontinued (1 page)
7 January 2024Confirmation statement made on 27 August 2023 with no updates (3 pages)
8 December 2023Compulsory strike-off action has been suspended (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
13 April 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
5 January 2022Registered office address changed from C/O Atherton Accountancy Ltd Office 1&2 Buildmain Business Centre Laburnum Street Atherton Manchester M46 9FP United Kingdom to C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL on 5 January 2022 (1 page)
6 October 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (5 pages)
12 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
22 November 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 November 2018Registered office address changed from 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ United Kingdom to C/O Atherton Accountancy Ltd Office 1&2 Buildmain Business Centre Laburnum Street Atherton Manchester M46 9FP on 6 November 2018 (1 page)
9 October 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
9 October 2018Change of details for Mr Nicholas Thomas Barrett as a person with significant control on 15 November 2017 (2 pages)
14 September 2018Director's details changed for Mr Nicholas Thomas Barrett on 14 September 2018 (2 pages)
14 September 2018Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page)
23 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 November 2017Termination of appointment of Kathryn Elaine Fairhurst as a director on 15 November 2017 (1 page)
23 November 2017Termination of appointment of Kathryn Elaine Fairhurst as a director on 15 November 2017 (1 page)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20
(4 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 20
(4 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 20
(4 pages)
2 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 20
(4 pages)
10 June 2014Registration of charge 067011630001 (10 pages)
10 June 2014Registration of charge 067011630001 (10 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20
(4 pages)
30 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 20
(4 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
9 May 2012Appointment of Miss Kathryn Elaine Fairhurst as a director (2 pages)
9 May 2012Appointment of Miss Kathryn Elaine Fairhurst as a director (2 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
7 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 20
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 20
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 20
(3 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 September 2009Return made up to 18/09/09; full list of members (3 pages)
28 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Appointment terminated director eric williams (1 page)
18 September 2009Appointment terminated director eric williams (1 page)
29 June 2009Director appointed mr eric paul williams (1 page)
29 June 2009Director appointed mr eric paul williams (1 page)
21 November 2008Appointment terminated director eric williams (1 page)
21 November 2008Appointment terminated director eric williams (1 page)
18 September 2008Incorporation (15 pages)
18 September 2008Incorporation (15 pages)