-
LET INSURANCE SERVICES LTD - 8 Axon Commerce Road, Lynch Wood, Peterborough, PE2 6LR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06413754
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 8 Axon Commerce Road
- Lynch Wood
- Peterborough
- PE2 6LR
- England 8 Axon Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England UK
Management
- Geschäftsführung
- COOK, Philip Wingate
- PORTMAN, Michael Henry Berkeley
- SHACKELL, Heidi Louise
- TRUEMAN, Antony John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 31.10.2007
- Alter der Firma 2007-10-31 16 Jahre
- SIC/NACE
- 66220
Eigentumsverhältnisse
- Beneficial Owners
- Mr Michael Henry Berkeley Portman
- Mr Philip Wingate Cook
- Mr Robert John Lumley
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2020-12-31
- Jahresmeldung
- Fälligkeit: 2022-11-14
- Letzte Einreichung: 2021-10-31
-
LET INSURANCE SERVICES LTD Firmenbeschreibung
- LET INSURANCE SERVICES LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06413754. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 31.10.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "66220" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31/08/2011 hinterlegt.Die Firma kann schriftlich über 8 Axon Commerce Road erreicht werden.
Jetzt sichern LET INSURANCE SERVICES LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Let Insurance Services Ltd - 8 Axon Commerce Road, Lynch Wood, Peterborough, PE2 6LR, Grossbritannien
- 2007-10-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu LET INSURANCE SERVICES LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-25) - AA
-
confirmation-statement-with-no-updates (2021-11-04) - CS01
-
mortgage-satisfy-charge-full (2021-04-20) - MR04
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-09-09) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-07) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-09-25) - AA
-
confirmation-statement-with-no-updates (2020-11-18) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-11) - CS01
-
appoint-person-director-company-with-name-date (2019-11-11) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-08) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-06-20) - AA
-
termination-director-company-with-name-termination-date (2019-05-29) - TM01
-
termination-director-company-with-name-termination-date (2019-01-04) - TM01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-05) - AP01
-
termination-director-company-with-name-termination-date (2018-09-03) - TM01
-
termination-secretary-company-with-name-termination-date (2018-11-07) - TM02
-
confirmation-statement-with-no-updates (2018-11-07) - CS01
-
appoint-person-secretary-company-with-name-date (2018-11-07) - AP03
-
accounts-with-accounts-type-total-exemption-full (2018-09-19) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
termination-director-company-with-name-termination-date (2017-08-07) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-27) - MR01
-
termination-director-company-with-name-termination-date (2017-06-22) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-14) - MR01
-
appoint-person-director-company-with-name-date (2017-06-09) - AP01
-
change-person-director-company-with-change-date (2017-06-08) - CH01
-
termination-secretary-company-with-name-termination-date (2017-06-08) - TM02
-
appoint-person-secretary-company-with-name-date (2017-06-08) - AP03
-
appoint-person-director-company-with-name-date (2017-03-07) - AP01
-
appoint-person-secretary-company-with-name-date (2017-01-14) - AP03
-
termination-secretary-company-with-name-termination-date (2017-01-14) - TM02
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-04-18) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-19) - AD01
-
confirmation-statement-with-updates (2016-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
-
appoint-person-director-company-with-name-date (2015-11-17) - AP01
-
capital-allotment-shares (2015-11-10) - SH01
-
memorandum-articles (2015-11-05) - MA
-
resolution (2015-11-05) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2015-09-03) - AA01
-
resolution (2015-09-03) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2015-06-07) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-06-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-07) - AR01
-
appoint-person-director-company-with-name (2014-06-11) - AP01
-
appoint-person-director-company-with-name (2014-06-12) - AP01
keyboard_arrow_right 2013
-
change-person-secretary-company-with-change-date (2013-11-01) - CH03
-
change-person-director-company-with-change-date (2013-11-01) - CH01
-
accounts-with-accounts-type-total-exemption-full (2013-06-07) - AA
-
change-registered-office-address-company-with-date-old-address (2013-05-31) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-07-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-01) - AR01
keyboard_arrow_right 2012
-
resolution (2012-03-27) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-28) - AR01
-
capital-allotment-shares (2012-11-28) - SH01
-
accounts-with-accounts-type-total-exemption-full (2012-06-07) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-21) - AR01
-
accounts-with-accounts-type-group (2011-06-01) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-25) - AR01
-
accounts-with-accounts-type-group (2010-07-19) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-08-03) - AA
-
change-person-director-company-with-change-date (2009-11-26) - CH01
-
appoint-person-director-company-with-name (2009-11-26) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-26) - AR01
keyboard_arrow_right 2008
-
resolution (2008-02-21) - RESOLUTIONS
-
legacy (2008-02-21) - 225
-
legacy (2008-02-21) - 288a
-
legacy (2008-12-04) - 363a
-
legacy (2008-02-21) - 88(2)R
-
legacy (2008-02-21) - 88(3)
keyboard_arrow_right 2007
-
legacy (2007-12-13) - 123
-
legacy (2007-12-18) - 88(2)R
-
legacy (2007-11-19) - 288a
-
legacy (2007-10-31) - 288b
-
incorporation-company (2007-10-31) - NEWINC