Company NameLet Verde Limited
DirectorRichard John Twigg
Company StatusActive
Company Number08637212
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)

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
StatusCurrent
Appointed30 November 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 April 2015(1 year, 7 months after company formation)
Appointment Duration9 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMs Catherine Mary Gaskell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden House High Street
Tarvin
Cheshire
CH3 8JB
Wales
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

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

100 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,915
Cash£15
Current Liabilities£51,620

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

1 August 2014Delivered on: 19 August 2014
Satisfied on: 9 May 2015
Persons entitled: Catherine Gaskell

Classification: A registered charge
Fully Satisfied

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 August 2023Change of details for Countrywide Estate Agents as a person with significant control on 2 June 2023 (2 pages)
11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
6 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
11 June 2018Confirmation statement made on 3 June 2018 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 Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 1 April 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 1 April 2015 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
23 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
17 June 2015Appointment of Julian Matthew Irby as a director on 1 April 2015 (2 pages)
17 June 2015Termination of appointment of Catherine Mary Gaskell as a director on 1 April 2015 (1 page)
17 June 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 April 2015 (2 pages)
17 June 2015Appointment of Mr John Peter Hards as a director on 1 April 2015 (2 pages)
17 June 2015Appointment of Julian Matthew Irby as a director on 1 April 2015 (2 pages)
17 June 2015Registered office address changed from 205a Nantwich Road Crewe Cheshire CW2 6DD to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 June 2015 (1 page)
17 June 2015Appointment of Julian Matthew Irby as a director on 1 April 2015 (2 pages)
17 June 2015Appointment of Mr John Peter Hards as a director on 1 April 2015 (2 pages)
17 June 2015Termination of appointment of Catherine Mary Gaskell as a director on 1 April 2015 (1 page)
17 June 2015Appointment of Mr John Peter Hards as a director on 1 April 2015 (2 pages)
17 June 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 April 2015 (2 pages)
17 June 2015Termination of appointment of Catherine Mary Gaskell as a director on 1 April 2015 (1 page)
17 June 2015Registered office address changed from 205a Nantwich Road Crewe Cheshire CW2 6DD to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 June 2015 (1 page)
17 June 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 April 2015 (2 pages)
9 May 2015Satisfaction of charge 086372120001 in full (6 pages)
9 May 2015Satisfaction of charge 086372120001 in full (6 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
19 August 2014Registration of charge 086372120001, created on 1 August 2014 (57 pages)
19 August 2014Registration of charge 086372120001, created on 1 August 2014 (57 pages)
19 August 2014Registration of charge 086372120001, created on 1 August 2014 (57 pages)
3 April 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
3 April 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)