Company NameLets Accomplish Change Limited
Company StatusDissolved
Company Number07076141
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Dissolution Date14 September 2023 (7 months, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Alistair Campbell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Friars Pardon
Hurworth
Darlington
Co Durham
DL2 2DZ
Director NameDr Angela Birleson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(4 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 08 February 2022)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address62 Friars Pardon
Hurworth
Darlington
Co Durham
DL2 2DZ

Contact

Websiteletsaccomplishchange.co.uk
Telephone01325 722014
Telephone regionDarlington

Location

Registered Address2 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

100 at £1Alistair Campbell
50.00%
Ordinary A
100 at £1Angela Birleson
50.00%
Ordinary B

Financials

Year2014
Net Worth£158,457
Cash£14,499
Current Liabilities£23,111

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

21 October 2016Delivered on: 25 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Leasehold 31 haven gardens darlington county durham.
Outstanding
2 January 2014Delivered on: 3 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 15 major street darlington. Notification of addition to or amendment of charge.
Outstanding
6 December 2013Delivered on: 12 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 43 brunton street darlington. Notification of addition to or amendment of charge.
Outstanding
7 December 2012Delivered on: 8 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 herbert street, darlington all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
9 March 2012Delivered on: 30 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 cumberland street, darlington all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
7 April 2011Delivered on: 8 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 william street new skelton saltburn by the sea; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 February 2011Delivered on: 23 February 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 wilton bank, saltburn by the sea all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding

Filing History

14 September 2023Final Gazette dissolved following liquidation (1 page)
14 June 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
3 March 2023Micro company accounts made up to 31 July 2022 (6 pages)
18 February 2023Statement of affairs (9 pages)
6 February 2023Registered office address changed from 62 Friars Pardon Hurworth Darlington Co Durham DL2 2DZ to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 6 February 2023 (2 pages)
6 February 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-24
(1 page)
6 February 2023Appointment of a voluntary liquidator (3 pages)
28 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
8 February 2022Termination of appointment of Angela Birleson as a director on 8 February 2022 (1 page)
2 December 2021Micro company accounts made up to 31 July 2021 (6 pages)
15 November 2021Confirmation statement made on 13 November 2021 with updates (3 pages)
4 January 2021Micro company accounts made up to 31 July 2020 (6 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
23 April 2020All of the property or undertaking has been released from charge 1 (2 pages)
23 April 2020All of the property or undertaking no longer forms part of charge 2 (2 pages)
23 April 2020All of the property or undertaking no longer forms part of charge 4 (2 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
16 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
27 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 October 2016Registration of charge 070761410007, created on 21 October 2016 (17 pages)
25 October 2016Registration of charge 070761410007, created on 21 October 2016 (17 pages)
29 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 200
(4 pages)
29 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 200
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 200
(4 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 200
(4 pages)
3 January 2014Registration of charge 070761410006 (19 pages)
3 January 2014Registration of charge 070761410006 (19 pages)
12 December 2013Registration of charge 070761410005 (18 pages)
12 December 2013Registration of charge 070761410005 (18 pages)
28 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 200
(4 pages)
28 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 200
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
9 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
9 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for Alistair Campbell on 26 March 2010 (2 pages)
19 November 2010Director's details changed for Alistair Campbell on 26 March 2010 (2 pages)
19 November 2010Director's details changed for Angela Birleson on 26 March 2010 (2 pages)
19 November 2010Director's details changed for Angela Birleson on 26 March 2010 (2 pages)
19 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
31 March 2010Current accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages)
31 March 2010Current accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages)
29 March 2010Registered office address changed from 101 Wilton Bank Saltburn by the Sea Cleveland TS12 1NS United Kingdom on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from 101 Wilton Bank Saltburn by the Sea Cleveland TS12 1NS United Kingdom on 29 March 2010 (2 pages)
13 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 200
(5 pages)
13 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 200
(5 pages)
4 January 2010Appointment of Angela Birleson as a director (3 pages)
4 January 2010Appointment of Angela Birleson as a director (3 pages)
13 November 2009Incorporation (49 pages)
13 November 2009Incorporation (49 pages)