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

I M Lettings Ltd

Documents

Total Documents76
Total Pages289

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with no updates
22 August 2023Director's details changed for Mrs Irene Leslie on 19 August 2023
22 August 2023Change of details for Mrs Irene Leslie as a person with significant control on 19 August 2023
21 July 2023Appointment of Mrs Irene Leslie as a director on 21 July 2023
12 July 2023Change of details for Mrs Irene Leslie as a person with significant control on 12 July 2023
12 July 2023Change of details for Mrs Irene Leslie as a person with significant control on 12 July 2023
12 July 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 12 July 2023
12 July 2023Change of details for Mrs Irene Leslie as a person with significant control on 12 July 2023
24 May 2023Total exemption full accounts made up to 31 May 2022
26 October 2022Confirmation statement made on 26 October 2022 with no updates
25 May 2022Total exemption full accounts made up to 31 May 2021
26 October 2021Confirmation statement made on 26 October 2021 with no updates
31 May 2021Total exemption full accounts made up to 31 May 2020
6 November 2020Director's details changed for Mr Ryan Michael Leslie on 6 November 2020
6 November 2020Change of details for Mrs Irene Leslie as a person with significant control on 6 November 2020
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
26 October 2020Confirmation statement made on 26 October 2020 with no updates
6 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020
27 February 2020Total exemption full accounts made up to 31 May 2019
9 November 2019Confirmation statement made on 26 October 2019 with no updates
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
11 April 2019Amended total exemption full accounts made up to 31 May 2018
28 February 2019Total exemption full accounts made up to 31 May 2018
28 November 2018Confirmation statement made on 26 October 2018 with no updates
28 November 2018Cessation of Irene Leslie as a person with significant control on 12 October 2018
27 February 2018Total exemption full accounts made up to 31 May 2017
26 October 2017Notification of Irene Leslie as a person with significant control on 25 October 2017
26 October 2017Confirmation statement made on 26 October 2017 with no updates
26 October 2017Notification of Irene Leslie as a person with significant control on 25 October 2017
26 October 2017Confirmation statement made on 26 October 2017 with no updates
31 March 2017Confirmation statement made on 31 March 2017 with updates
31 March 2017Confirmation statement made on 31 March 2017 with updates
23 February 2017Total exemption small company accounts made up to 31 May 2016
23 February 2017Total exemption small company accounts made up to 31 May 2016
16 October 2016Termination of appointment of Irene Leslie as a director on 11 October 2016
16 October 2016Appointment of Mr Ryan Michael Leslie as a director on 15 October 2016
16 October 2016Termination of appointment of Irene Leslie as a director on 11 October 2016
16 October 2016Appointment of Mr Ryan Michael Leslie as a director on 15 October 2016
2 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 14
2 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 14
24 February 2016Total exemption small company accounts made up to 31 May 2015
24 February 2016Total exemption small company accounts made up to 31 May 2015
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 14
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 14
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 14
24 February 2015Total exemption small company accounts made up to 31 May 2014
24 February 2015Total exemption small company accounts made up to 31 May 2014
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 14
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 14
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 14
31 January 2014Total exemption small company accounts made up to 31 May 2013
31 January 2014Total exemption small company accounts made up to 31 May 2013
16 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 16 January 2014
16 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 16 January 2014
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
19 June 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 14
19 June 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 14
19 June 2012Appointment of Mrs Irene Leslie as a director
19 June 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 14
19 June 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 14
19 June 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 14
19 June 2012Appointment of Mrs Irene Leslie as a director
19 June 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 14
2 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 May 2012
2 May 2012Termination of appointment of Cosec Limited as a director
2 May 2012Termination of appointment of James Mcmeekin as a director
2 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 May 2012
2 May 2012Termination of appointment of Cosec Limited as a secretary
2 May 2012Termination of appointment of Cosec Limited as a director
2 May 2012Incorporation
2 May 2012Termination of appointment of Cosec Limited as a secretary
2 May 2012Incorporation
2 May 2012Termination of appointment of James Mcmeekin as a director
2 May 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2 May 2012
Sign up now to grow your client base. Plans & Pricing