Company Name2LET Agency Limited
DirectorAnthony McNichol
Company StatusActive
Company Number07211683
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Anthony McNichol
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Gillygate
York
North Yorkshire
YO31 7EQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameKaty Jane McNichol
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Gillygate
York
North Yorkshire
YO31 7EQ

Contact

Website2letagency.co.uk
Telephone01904 675200
Telephone regionYork

Location

Registered AddressEquinox House Clifton Park Avenue
Clifton Park Shipton Road
York
North Yorkshire
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Anthony Mcnichol
100.00%
Ordinary

Financials

Year2014
Net Worth£103,024
Cash£76,814
Current Liabilities£25,062

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Termination of appointment of Katy Mcnichol as a director (2 pages)
30 July 2013Termination of appointment of Katy Mcnichol as a director (2 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
20 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(4 pages)
20 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
20 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
20 May 2010Appointment of Anthony Mcnichol as a director (3 pages)
20 May 2010Appointment of Katy Jane Mcnichol as a director (3 pages)
20 May 2010Registered office address changed from Equinox Hse, Clifton Park Avenue Shipton Road York YO30 5PA United Kingdom on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Equinox Hse, Clifton Park Avenue Shipton Road York YO30 5PA United Kingdom on 20 May 2010 (2 pages)
20 May 2010Appointment of Katy Jane Mcnichol as a director (3 pages)
20 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(4 pages)
20 May 2010Appointment of Anthony Mcnichol as a director (3 pages)
20 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(4 pages)
1 April 2010Incorporation (30 pages)
1 April 2010Incorporation (30 pages)
1 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
1 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)