Company NameLetting Solutions (UK) Limited
Company StatusDissolved
Company Number04840737
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date14 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJaspal Singh
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 North Drive
Handsworth
Birmingham
B20 3SY
Director NameJagprit Randhawa
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address284 Crankhall Lane
Wednesbury
West Midlands
WS10 0DZ
Director NameJaspal Singh
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 North Drive
Handsworth
Birmingham
B20 3SY

Location

Registered AddressGrant Thornton
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2008
Net Worth£64,366
Cash£299,205
Current Liabilities£543,530

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 January 2017INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 14/11/16 (9 pages)
16 December 2015Insolvency:liquidators progress report (9 pages)
23 January 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 14/11/2014 (8 pages)
10 January 2014Insolvency:progress report end: 14/11/2013 (12 pages)
22 October 2013Insolvency:progress report 15/11/11 to 14/11/12 (12 pages)
12 December 2011Insolvency:miscellaneous - progress report for period 15/11/2010 to 14/11/2011. (14 pages)
8 December 2010Registered office address changed from Telsen Centre Office 308 55 Thomas Street Aston Birmingham B6 4TN on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Telsen Centre Office 308 55 Thomas Street Aston Birmingham B6 4TN on 8 December 2010 (2 pages)
7 December 2010Appointment of a liquidator (1 page)
5 November 2010Order of court to wind up (3 pages)
16 August 2010Termination of appointment of Jaspal Singh as a director (2 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 August 2009Return made up to 22/07/09; no change of members (4 pages)
3 December 2008Return made up to 22/07/08; no change of members (4 pages)
3 December 2008Return made up to 22/07/07; full list of members (10 pages)
21 August 2008Appointment terminated director jagprit randhawa (1 page)
3 August 2006Return made up to 22/07/06; full list of members (2 pages)
20 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2005Return made up to 22/07/05; full list of members (7 pages)
29 July 2005Accounts for a small company made up to 31 July 2004 (6 pages)
24 May 2005Registered office changed on 24/05/05 from: 284 crankhall lane, wednesbury, west midlands, WS10 0DZ (1 page)
17 August 2004Return made up to 22/07/04; full list of members (7 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Incorporation (14 pages)