Download leads from Nexok and grow your business. Find out more

Letee Limited

Documents

Total Documents84
Total Pages314

Filing History

3 November 2023Confirmation statement made on 1 November 2023 with updates
29 June 2023Unaudited abridged accounts made up to 31 December 2022
2 November 2022Confirmation statement made on 1 November 2022 with updates
19 May 2022Unaudited abridged accounts made up to 31 December 2021
1 November 2021Confirmation statement made on 1 November 2021 with updates
21 September 2021Unaudited abridged accounts made up to 31 December 2020
6 August 2021Registered office address changed from 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 6 August 2021
6 November 2020Confirmation statement made on 1 November 2020 with updates
3 October 2020Unaudited abridged accounts made up to 31 December 2019
27 April 2020Registered office address changed from 5 the Junction Grays Place Slough Berkshire SL2 5GE to 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 27 April 2020
23 April 2020Director's details changed for Mr Navdeep Singh Sira on 22 April 2020
23 April 2020Change of details for Mr Neil Sylvester Alphonso as a person with significant control on 23 April 2020
6 November 2019Confirmation statement made on 1 November 2019 with no updates
1 November 2019Registered office address changed from Suite 203, Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1GB United Kingdom to 5 the Junction Grays Place Slough Berkshire SL2 5GE on 1 November 2019
30 September 2019Unaudited abridged accounts made up to 31 December 2018
27 August 2019Registered office address changed from 109 Forum House Empire Way Wembley HA9 0HJ England to Suite 203, Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1GB on 27 August 2019
14 December 2018Confirmation statement made on 1 November 2018 with updates
31 August 2018Unaudited abridged accounts made up to 31 December 2017
6 December 2017Confirmation statement made on 1 November 2017 with no updates
6 December 2017Confirmation statement made on 1 November 2017 with no updates
30 November 2017Total exemption small company accounts made up to 30 November 2016
30 November 2017Total exemption small company accounts made up to 30 November 2016
15 September 2017Current accounting period extended from 30 November 2017 to 31 December 2017
15 September 2017Current accounting period extended from 30 November 2017 to 31 December 2017
19 July 2017Registered office address changed from No 1 Olympic Way Wembley HA9 0NP England to 109 Forum House Empire Way Wembley HA9 0HJ on 19 July 2017
19 July 2017Registered office address changed from No 1 Olympic Way Wembley HA9 0NP England to 109 Forum House Empire Way Wembley HA9 0HJ on 19 July 2017
17 May 2017Amended total exemption full accounts made up to 30 November 2015
17 May 2017Amended total exemption full accounts made up to 30 November 2015
3 March 2017Compulsory strike-off action has been discontinued
3 March 2017Compulsory strike-off action has been discontinued
2 March 2017Micro company accounts made up to 30 November 2015
2 March 2017Confirmation statement made on 1 November 2016 with updates
2 March 2017Confirmation statement made on 1 November 2016 with updates
2 March 2017Micro company accounts made up to 30 November 2015
27 December 2016First Gazette notice for compulsory strike-off
27 December 2016First Gazette notice for compulsory strike-off
2 September 2016Registered office address changed from 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to No 1 Olympic Way Wembley HA9 0NP on 2 September 2016
2 September 2016Registered office address changed from 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to No 1 Olympic Way Wembley HA9 0NP on 2 September 2016
14 December 2015Change of name notice
14 December 2015Company name changed kasai LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-04
14 December 2015Company name changed kasai LIMITED\certificate issued on 14/12/15
  • RES15 ‐ Change company name resolution on 2015-12-04
14 December 2015Change of name notice
25 November 2015Registered office address changed from Flat 5, the Junction Grays Place Slough Berkshire SL2 5GE to 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 25 November 2015
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
25 November 2015Registered office address changed from Flat 5, the Junction Grays Place Slough Berkshire SL2 5GE to 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 25 November 2015
25 August 2015Total exemption small company accounts made up to 30 November 2014
25 August 2015Total exemption small company accounts made up to 30 November 2014
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
18 December 2014Registered office address changed from 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ England to Flat 5, the Junction Grays Place Slough Berkshire SL2 5GE on 18 December 2014
18 December 2014Registered office address changed from 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ England to Flat 5, the Junction Grays Place Slough Berkshire SL2 5GE on 18 December 2014
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
3 November 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 1
3 November 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 1
23 September 2014Registered office address changed from Flat 5 the Junction Grays Place Slouth Berkshire SL2 5GE to 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 23 September 2014
23 September 2014Registered office address changed from Flat 5 the Junction Grays Place Slouth Berkshire SL2 5GE to 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 23 September 2014
3 July 2014Total exemption small company accounts made up to 30 November 2013
3 July 2014Total exemption small company accounts made up to 30 November 2013
18 November 2013Appointment of Mr Navdeep Singh Sira as a director
18 November 2013Appointment of Mr Navdeep Singh Sira as a director
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
18 February 2013Total exemption small company accounts made up to 30 November 2012
18 February 2013Total exemption small company accounts made up to 30 November 2012
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
19 November 2012Annual return made up to 1 November 2012 with a full list of shareholders
25 April 2012Total exemption small company accounts made up to 30 November 2011
25 April 2012Total exemption small company accounts made up to 30 November 2011
9 January 2012Director's details changed for Mr Neil Sylvester Alphonso on 6 January 2012
9 January 2012Director's details changed for Mr Neil Sylvester Alphonso on 6 January 2012
9 January 2012Director's details changed for Mr Neil Sylvester Alphonso on 6 January 2012
6 January 2012Registered office address changed from 4 Stephenson Drive Windsor Berkshire SL4 5LG England on 6 January 2012
6 January 2012Registered office address changed from 4 Stephenson Drive Windsor Berkshire SL4 5LG England on 6 January 2012
6 January 2012Registered office address changed from 4 Stephenson Drive Windsor Berkshire SL4 5LG England on 6 January 2012
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing