Background WavePink WaveYellow Wave

THE LETTERSHOP LIMITED (00165672)

THE LETTERSHOP LIMITED (00165672) is an active UK company. incorporated on 24 March 1920. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. THE LETTERSHOP LIMITED has been registered for 106 years. Current directors include CREAN, Patrick James, SALMON, Laurent Thierry, WALTERS, Jeremy Edward Charles.

Company Number
00165672
Status
active
Type
ltd
Incorporated
24 March 1920
Age
106 years
Address
Lower Ground Floor, Park House, 16/18, London, EC2M 7EB
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CREAN, Patrick James, SALMON, Laurent Thierry, WALTERS, Jeremy Edward Charles
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LETTERSHOP LIMITED

THE LETTERSHOP LIMITED is an active company incorporated on 24 March 1920 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. THE LETTERSHOP LIMITED was registered 106 years ago.(SIC: 18129)

Status

active

Active since 106 years ago

Company No

00165672

LTD Company

Age

106 Years

Incorporated 24 March 1920

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

W.A. SMITH (LEEDS) LIMITED
From: 24 March 1920To: 28 January 2014
Contact
Address

Lower Ground Floor, Park House, 16/18 Finsbury Circus London, EC2M 7EB,

Previous Addresses

The Leetershop Group Whitehall Park Whitehall Road Leeds LS12 5XX England
From: 10 June 2016To: 20 June 2022
The Lettershop Group Whitehall Park Whitehall Road Leeds LS12 5XX England
From: 10 June 2016To: 10 June 2016
C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX
From: 6 March 2014To: 10 June 2016
Brinkworth Rush Airfield Industrial Estate York Road York North Yorkshire YO41 4AU England
From: 4 September 2013To: 6 March 2014
, Whitehall Park., Whitehall Road., Leeds., LS12 5XX
From: 24 March 1920To: 4 September 2013
Timeline

35 key events • 1920 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Mar 11
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Aug 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Mar 14
Loan Cleared
Aug 15
Loan Secured
Sept 15
Director Left
Sept 15
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Nov 18
Loan Secured
Feb 20
Loan Cleared
Jun 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Apr 22
Loan Cleared
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Owner Exit
Jul 22
Owner Exit
Feb 24
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Secretary
Appointed 28 Jun 2024

CREAN, Patrick James

Active
Sandyford Road, DublinD16X 8C3
Born March 1963
Director
Appointed 15 Jun 2022

SALMON, Laurent Thierry

Active
Sandyford Road, DublinD16X 8C3
Born July 1963
Director
Appointed 15 Jun 2022

WALTERS, Jeremy Edward Charles

Active
Finsbury Circus, LondonEC2M 7EB
Born September 1972
Director
Appointed 15 Jun 2022

CAHILL, Richard Joseph

Resigned
Sandyford Road, DublinD16X 8C3
Secretary
Appointed 15 Jun 2022
Resigned 28 Jun 2024

GOODMAN, Stephen Tony

Resigned
Whitehall Park, LeedsLS12 5XX
Secretary
Appointed 05 Mar 2014
Resigned 02 Sept 2015

HORNBY, John Cyril

Resigned
Whitehall Park., Leeds.LS12 5XX
Secretary
Appointed N/A
Resigned 09 Aug 2013

REES, David

Resigned
64 Woodcross, LeedsLS27 9HU
Secretary
Appointed 22 Jun 1994
Resigned 21 Jul 1995

RICHARDSON, Lee David

Resigned
Finsbury Circus, LondonEC2M 7EB
Secretary
Appointed 02 Sept 2015
Resigned 15 Jun 2022

COOPER, Simon Timothy

Resigned
Whitehall Park, LeedsLS12 5XX
Born December 1971
Director
Appointed 09 Aug 2013
Resigned 13 Nov 2020

FITZROY-EZZY, Alistair

Resigned
Whitehall Road, LeedsLS12 5XX
Born January 1966
Director
Appointed 13 Nov 2020
Resigned 26 Apr 2022

GOODMAN, Stephen Tony

Resigned
Finsbury Circus, LondonEC2M 7EB
Born April 1970
Director
Appointed 05 Mar 2014
Resigned 15 Jun 2022

HORNBY, Dorothy Mabel

Resigned
Whitehall Park., Leeds.LS12 5XX
Born October 1919
Director
Appointed N/A
Resigned 26 Feb 2011

HORNBY, Harry

Resigned
1 East Beck Court, OtleyLS21 2HX
Born May 1915
Director
Appointed N/A
Resigned 18 Nov 1998

HORNBY, John Cyril

Resigned
Whitehall Park., Leeds.LS12 5XX
Born April 1949
Director
Appointed N/A
Resigned 09 Aug 2013

INGRAM, Christopher William Ivor Lockley

Resigned
Whitehall Park, LeedsLS12 5XX
Born February 1965
Director
Appointed 09 Aug 2013
Resigned 02 Sept 2015

MCGOLPIN, David

Resigned
Whitehall Park, LeedsLS12 5XX
Born October 1961
Director
Appointed 09 Aug 2013
Resigned 18 Dec 2020

NEWBOULD, Michael Rutherford

Resigned
Whitehall Park, LeedsLS12 5XX
Born October 1970
Director
Appointed 09 Aug 2013
Resigned 27 Sept 2016

RICHARDSON, Lee David

Resigned
Finsbury Circus, LondonEC2M 7EB
Born January 1971
Director
Appointed 27 Oct 2016
Resigned 15 Jun 2022

SETTLE, Susan Elizabeth

Resigned
Whitehall Park., Leeds.LS12 5XX
Born November 1945
Director
Appointed N/A
Resigned 09 Aug 2013

Persons with significant control

3

1 Active
2 Ceased
Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2022

Hamsard 3302 Limited

Ceased
Whitehall Park, Whitehall Road, LeedsLS12 5XX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Nov 2022

Ym Group Limited

Ceased
Whitehall Park, Whitehall Road, LeedsLS12 5XX

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

183

Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2025
AAAnnual Accounts
Legacy
28 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
PARENT_ACCPARENT_ACC
Legacy
5 April 2023
AGREEMENT2AGREEMENT2
Legacy
5 April 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 June 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
20 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Resolution
18 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
28 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 September 2013
TM02Termination of Secretary
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Auditors Resignation Company
20 August 2013
AUDAUD
Auditors Resignation Company
19 August 2013
AUDAUD
Resolution
16 August 2013
RESOLUTIONSResolutions
Auditors Resignation Company
16 August 2013
AUDAUD
Change Account Reference Date Company Current Extended
16 August 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Resolution
9 August 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2013
MR04Satisfaction of Charge
Memorandum Articles
29 July 2013
MEM/ARTSMEM/ARTS
Resolution
29 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Auditors Resignation Company
13 May 2013
AUDAUD
Auditors Resignation Company
7 May 2013
AUDAUD
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Resolution
11 April 2011
RESOLUTIONSResolutions
Legacy
22 March 2011
MG04MG04
Legacy
22 March 2011
MG04MG04
Legacy
21 March 2011
MG04MG04
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Legacy
16 October 2010
MG01MG01
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 April 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Group
19 June 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Group
30 November 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Group
21 November 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288cChange of Particulars
Accounts With Accounts Type Group
14 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 August 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 November 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 August 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 November 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 June 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 May 1997
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Resolution
9 June 1996
RESOLUTIONSResolutions
Resolution
9 June 1996
RESOLUTIONSResolutions
Resolution
9 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 May 1996
AAAnnual Accounts
Legacy
15 August 1995
403aParticulars of Charge Subject to s859A
Legacy
4 August 1995
288288
Legacy
4 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
25 October 1994
AAAnnual Accounts
Legacy
1 July 1994
288288
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 May 1993
AAAnnual Accounts
Legacy
23 March 1993
403aParticulars of Charge Subject to s859A
Legacy
1 September 1992
403aParticulars of Charge Subject to s859A
Legacy
16 June 1992
395Particulars of Mortgage or Charge
Legacy
15 June 1992
363sAnnual Return (shuttle)
Legacy
8 June 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
3 June 1992
AAAnnual Accounts
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Legacy
7 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Full Group
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Accounts With Accounts Type Full Group
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Accounts With Accounts Type Full Group
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Resolution
7 October 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
4 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363
Legacy
28 August 1986
395Particulars of Mortgage or Charge
Incorporation Company
24 March 1920
NEWINCIncorporation
Miscellaneous
24 March 1920
MISCMISC