LETSBET LIMITED - SUTTON COLDFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-05-02 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2021-02-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-12-05 View Report
Resolution. Description: Resolutions. 2019-12-05 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-12-05 View Report
Address. Change date: 2019-11-08. Old address: Unit 4 Wynford Trading Estate Wynford Road Acocks Green Birmingham West Midlands B27 6JP. New address: Station House Midland Drive Sutton Coldfield West Midlands B72 1TU. 2019-11-08 View Report
Accounts. Change account reference date company previous extended. 2019-04-01 View Report
Officers. Officer name: Robert Paul Evans. Termination date: 2019-02-26. 2019-03-04 View Report
Officers. Officer name: Martin Thomas Skerrett. Termination date: 2019-02-26. 2019-03-04 View Report
Confirmation statement. Statement with no updates. 2018-12-05 View Report
Persons with significant control. Psc name: Mr Martin Thomas Skerrett. Change date: 2018-02-28. 2018-02-28 View Report
Officers. Change date: 2018-02-28. Officer name: Mr Martin Thomas Skerrett. 2018-02-28 View Report
Accounts. Accounts type micro entity. 2018-02-19 View Report
Mortgage. Charge number: 070931570001. Charge creation date: 2018-01-19. 2018-01-23 View Report
Confirmation statement. Statement with updates. 2017-12-19 View Report
Persons with significant control. Notification date: 2017-04-19. Psc name: Toby Forrester. 2017-12-19 View Report
Accounts. Accounts type micro entity. 2017-04-28 View Report
Officers. Officer name: Mr Toby Forrester. Appointment date: 2017-04-19. 2017-04-26 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Capital. Capital allotment shares. 2016-09-09 View Report
Resolution. Description: Resolutions. 2016-09-07 View Report
Accounts. Accounts type total exemption small. 2016-05-05 View Report
Officers. Officer name: Kevin Dennis Davis. Termination date: 2016-04-05. 2016-04-08 View Report
Officers. Termination date: 2016-04-05. Officer name: David William Davis. 2016-04-08 View Report
Officers. Officer name: Mr Martin Thomas Skerrett. Appointment date: 2016-03-11. 2016-04-08 View Report
Officers. Officer name: Mr Robert Paul Evans. Appointment date: 2016-03-11. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2015-12-04 View Report
Accounts. Accounts type total exemption small. 2015-01-28 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Accounts. Accounts type total exemption small. 2014-02-17 View Report
Annual return. With made up date full list shareholders. 2013-12-06 View Report
Accounts. Accounts type total exemption small. 2013-05-02 View Report
Annual return. With made up date full list shareholders. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Accounts. Accounts type total exemption small. 2012-04-18 View Report
Annual return. With made up date full list shareholders. 2011-12-14 View Report
Accounts. Accounts type total exemption small. 2011-01-21 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Capital. Capital allotment shares. 2010-05-12 View Report
Address. Change date: 2010-01-26. Old address: 73 Station Road Codsall Wolverhampton WV8 1BZ United Kingdom. 2010-01-26 View Report
Officers. Change date: 2010-01-25. Officer name: Mr Kevin Dennis Davis. 2010-01-25 View Report
Officers. Officer name: Mr Kevin Dennis Davis. 2010-01-25 View Report
Resolution. Description: Resolutions. 2010-01-18 View Report
Change of name. Change of name notice. 2010-01-18 View Report
Address. Change date: 2010-01-12. Old address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN England. 2010-01-12 View Report
Officers. Officer name: Mr David William Davis. 2010-01-12 View Report
Officers. Officer name: Aderyn Hurworth. 2010-01-12 View Report
Incorporation. Incorporation company. 2009-12-02 View Report