Letts Refurb Limited is a private limited company. Once, it was named Ascot Refurb Limited (it was changed on 2023-04-21). Located at Flat 6, 37 Oxford Avenue, Hayes UB3 5HY, the aforementioned 3 years old enterprise was incorporated on 2022-05-30 and is officially classified as "other building completion and finishing" (Standard Industrial Classification code: 43390). 1 director can be found in the enterprise: Joshmir J. (appointed on 30 May 2022). Moving on to the secretaries (1 in total), we can name: Joshmir J. (appointed on 30 May 2022).
About
Name: Letts Refurb Limited
Number: 14141495
Incorporation date: 2022-05-30
End of financial year: 31 May
Address:
Flat 6
37 Oxford Avenue
Hayes
UB3 5HY
SIC code:
43390 - Other building completion and finishing
Company staff
People with significant control
Joshmir J.
30 May 2022
Nature of control:
25-50% shares
Baljit J.
30 May 2022 - 10 December 2022
Nature of control:
25-50% shares
The target date for Letts Refurb Limited confirmation statement filing is 2024-06-12. The previous one was sent on 2023-05-29. The date for the next statutory accounts filing is 29 February 2024.
2 persons of significant control are reported in the Companies House, namely: Joshmir J. who owns 1/2 or less of shares. Baljit J. who owns 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Address
Change of name
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Accounts for a micro company for the period ending on Friday 31st May 2024
filed on: 14th, January 2025
| accounts
Free Download
(3 pages)
Type
Free download
AA
Accounts for a micro company for the period ending on Friday 31st May 2024
filed on: 14th, January 2025
| accounts
Free Download
(3 pages)
AD01
Registered office address changed from 48 Penrhiwceiber Road Mountain Ash CF45 3SN Wales to 13 Rhodfa'r Pant Pant Merthyr Tydfil CF48 2DG on Friday 19th July 2024
filed on: 19th, July 2024
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Wednesday 29th May 2024
filed on: 5th, June 2024
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from Flat 6 37 Oxford Avenue Hayes UB3 5HY England to 48 Penrhiwceiber Road Mountain Ash CF45 3SN on Friday 1st March 2024
filed on: 1st, March 2024
| address
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 15th, February 2024
| accounts
Free Download
(5 pages)
PSC04
Change to a person with significant control Thursday 13th October 2022
filed on: 7th, December 2023
| persons with significant control
Free Download
(2 pages)
CH03
On Thursday 13th October 2022 secretary's details were changed
filed on: 7th, December 2023
| officers
Free Download
(1 page)
CH01
On Thursday 13th October 2022 director's details were changed
filed on: 7th, December 2023
| officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Saturday 10th December 2022
filed on: 11th, July 2023
| persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: Saturday 10th December 2022
filed on: 11th, July 2023
| officers
Free Download
(1 page)
TM02
Secretary appointment termination on Saturday 10th December 2022
filed on: 11th, July 2023
| officers
Free Download
(1 page)
CS01
Confirmation statement with no updates Monday 29th May 2023
filed on: 29th, May 2023
| confirmation statement
Free Download
(3 pages)
CERTNM
Company name changed ascot refurb LIMITEDcertificate issued on 21/04/23
filed on: 21st, April 2023
| change of name
Free Download
(3 pages)
AD01
Registered office address changed from Leslie Eriera & Co Accountants 11-17 Fowler Rd Hainaut Ilford IG6 3UJ United Kingdom to Flat 6 37 Oxford Avenue Hayes UB3 5HY on Saturday 31st December 2022
filed on: 31st, December 2022
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 30th, May 2022
| incorporation