-
LETTING LEGAL LIMITED - BURFORD HOUSE, UPPER STONEBOROUGH LANE, BUDLEIGH SALTERTON, DEVON, United Kingdom
Company Information
- Company registration number
- 05521381
- Country
- United Kingdom
- Registered Address
- BURFORD HOUSE
- UPPER STONEBOROUGH LANE
- BUDLEIGH SALTERTON
- DEVON
- EX9 6SZ BURFORD HOUSE, UPPER STONEBOROUGH LANE, BUDLEIGH SALTERTON, DEVON, EX9 6SZ UK
Management
- Managing Directors
- PHILLIP ROBERT HOPKINS
- PHILLIP ROBERT HOPKINS
- Company secretaries
- PHILLIP ROBERT HOPKINS
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2005-07-28
- Dissolved on
- 2013-12-10
- SIC/NACE
- 7411 - Legal activities
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2011-07-31
- Last Return Made Up To:
- 2011-07-28
-
LETTING LEGAL LIMITED Company Description
- LETTING LEGAL LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05521381. It was registered 2005-07-28. It has declared SIC or NACE codes as "7411 - Legal activities". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2011-07-28.It can be contacted at Burford House .
Get LETTING LEGAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Letting Legal Limited - BURFORD HOUSE, UPPER STONEBOROUGH LANE, BUDLEIGH SALTERTON, DEVON, United Kingdom
- 2005-07-28
Did you know? kompany provides original and official company documents for LETTING LEGAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
STRUCK OFF AND DISSOLVED (2013-12-10) - GAZ2
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-02-12) - DISS16(SOAS)
-
FIRST GAZETTE (2013-08-27) - GAZ1
keyboard_arrow_right 2012
-
FIRST GAZETTE (2012-11-27) - GAZ1
-
31/07/11 TOTAL EXEMPTION SMALL (2012-04-16) - AA
keyboard_arrow_right 2011
-
28/07/11 FULL LIST (2011-08-22) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR PAUL IVES (2011-06-24) - TM01
-
31/07/10 TOTAL EXEMPTION SMALL (2011-04-13) - AA
keyboard_arrow_right 2010
-
28/07/10 FULL LIST (2010-09-16) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROBERT HOPKINS / 28/07/2010 (2010-09-16) - CH01
-
31/07/09 TOTAL EXEMPTION SMALL (2010-04-14) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS (2009-07-31) - 363a
-
31/07/08 TOTAL EXEMPTION SMALL (2009-05-15) - AA
keyboard_arrow_right 2008
-
31/07/07 TOTAL EXEMPTION SMALL (2008-05-19) - AA
-
RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS (2008-08-08) - 363a
keyboard_arrow_right 2007
-
RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS (2007-09-18) - 363a
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 (2007-06-26) - AA
-
DIRECTOR RESIGNED (2007-06-08) - 288b
-
REGISTERED OFFICE CHANGED ON 09/05/07 FROM: (2007-05-09) - 287
-
DIRECTOR RESIGNED (2007-04-30) - 288b
keyboard_arrow_right 2006
-
AD 28/07/05--------- (2006-08-10) - 88(2)R
-
RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS (2006-08-02) - 363a
keyboard_arrow_right 2005
-
INCORPORATION DOCUMENTS (2005-07-28) - NEWINC
-
SECRETARY RESIGNED (2005-07-28) - 288b