-
LETS MOVE PROPERTY LIMITED - Howard House 3 St. Marys Court, Blossom Street, York, YO24 1AH, United Kingdom
Company Information
- Company registration number
- 06771172
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Howard House 3 St. Marys Court
- Blossom Street
- York
- YO24 1AH
- England Howard House 3 St. Marys Court, Blossom Street, York, YO24 1AH, England UK
Management
- Managing Directors
- BISSET, Peter
- Company secretaries
- BEDI FITZGERALD, Sapna
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-12-11
- Age Of Company 2008-12-11 15 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Your-Move.Co.Uk Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2021-06-11
- Last Date: 2019-09-11
- Annual Return
- Due Date: 2023-12-25
- Last Date: 2022-12-11
-
LETS MOVE PROPERTY LIMITED Company Description
- LETS MOVE PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 06771172. Its current trading status is "live". It was registered 2008-12-11. It has declared SIC or NACE codes as "68320". It has 1 director and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at Howard House 3 St. Marys Court .
Get LETS MOVE PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lets Move Property Limited - Howard House 3 St. Marys Court, Blossom Street, York, YO24 1AH, United Kingdom
- 2008-12-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LETS MOVE PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-05-15) - TM01
-
appoint-person-director-company-with-name-date (2023-05-23) - AP01
-
accounts-with-accounts-type-micro-entity (2023-09-20) - AA
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-02) - AD01
-
accounts-with-accounts-type-micro-entity (2022-09-26) - AA
-
confirmation-statement-with-no-updates (2022-12-20) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-13) - CS01
-
appoint-person-director-company-with-name-date (2021-12-03) - AP01
-
change-account-reference-date-company-previous-extended (2021-02-26) - AA01
-
accounts-with-accounts-type-micro-entity (2021-09-29) - AA
-
termination-director-company-with-name-termination-date (2021-12-03) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-09-22) - AA
-
confirmation-statement-with-no-updates (2020-12-21) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-06-19) - AA
-
confirmation-statement-with-no-updates (2019-12-17) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-13) - CS01
-
accounts-with-accounts-type-micro-entity (2018-05-21) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-12) - CS01
-
gazette-filings-brought-up-to-date (2017-08-19) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2017-08-18) - AA
-
gazette-notice-compulsory (2017-08-08) - GAZ1
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-08) - AD01
-
change-person-director-company-with-change-date (2016-12-08) - CH01
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
change-person-secretary-company-with-change-date (2016-12-08) - CH03
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-09-17) - AP01
-
termination-director-company-with-name-termination-date (2015-09-17) - TM01
-
appoint-person-secretary-company-with-name-date (2015-09-17) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-17) - AD01
-
change-account-reference-date-company-previous-shortened (2015-09-17) - AA01
-
mortgage-satisfy-charge-full (2015-09-01) - MR04
-
appoint-person-director-company-with-name-date (2015-11-03) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-09-05) - AA
-
termination-director-company-with-name-termination-date (2015-11-03) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-17) - AA
-
legacy (2013-03-06) - MG01
-
legacy (2013-02-08) - MG01
-
change-registered-office-address-company-with-date-old-address (2013-01-07) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-07) - AA
-
change-person-director-company-with-change-date (2012-04-16) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-26) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-03) - AR01
keyboard_arrow_right 2009
-
legacy (2009-02-25) - 288c
keyboard_arrow_right 2008
-
incorporation-company (2008-12-11) - NEWINC