Background WavePink WaveYellow Wave

LETREN LIMITED (01561988)

LETREN LIMITED (01561988) is an active UK company. incorporated on 18 May 1981. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. LETREN LIMITED has been registered for 44 years. Current directors include ASHALL, Anthony Mark, ASHALL, Linda, PLUNKETT, Michael Gerard and 2 others.

Company Number
01561988
Status
active
Type
ltd
Incorporated
18 May 1981
Age
44 years
Address
4 Back Grafton Street, Altrincham, WA14 1DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHALL, Anthony Mark, ASHALL, Linda, PLUNKETT, Michael Gerard, SACHDEVA, Ashwin, Dr, SACHDEVA, Praveena, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETREN LIMITED

LETREN LIMITED is an active company incorporated on 18 May 1981 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LETREN LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01561988

LTD Company

Age

44 Years

Incorporated 18 May 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

4 Back Grafton Street Altrincham, WA14 1DY,

Previous Addresses

8 Winmarleigh Sreet Warrington Cheshire WA1 1JW England
From: 16 February 2023To: 30 September 2025
Unit 11 Monks Way Preston Brook Runcorn Cheshire WA7 3GH England
From: 2 September 2021To: 16 February 2023
Flat D, Levenhurst Delamer Road Altrincham WA14 2NQ England
From: 27 January 2018To: 2 September 2021
Flat , Levenhurst Delamer Road Altrincham WA14 2NQ England
From: 27 January 2018To: 27 January 2018
Flat C, Levenhurst Delamer Road Altrincham Cheshire WA14 2NQ England
From: 23 June 2016To: 27 January 2018
Levenhurst, Apartment D Delamer Road Altrincham Cheshire WA14 2NQ
From: 18 May 1981To: 23 June 2016
Timeline

12 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Jul 18
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 22
Director Joined
Sept 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

PLACEKEEPER MANAGEMENT LIMITED

Active
Back Grafton Street, AltrinchamWA14 1DY
Corporate secretary
Appointed 29 Jun 2022

ASHALL, Anthony Mark

Active
Back Grafton Street, AltrinchamWA14 1DY
Born July 1962
Director
Appointed 01 Mar 2015

ASHALL, Linda

Active
WarringtonWA1 1JW
Born February 1960
Director
Appointed 02 Sept 2021

PLUNKETT, Michael Gerard

Active
Apartment B, Levenhurst, AltrinchamWA14 2NQ
Born November 1968
Director
Appointed 11 Dec 2000

SACHDEVA, Ashwin, Dr

Active
Back Grafton Street, AltrinchamWA14 1DY
Born March 1985
Director
Appointed 15 Sept 2022

SACHDEVA, Praveena, Dr

Active
Back Grafton Street, AltrinchamWA14 1DY
Born November 1946
Director
Appointed 15 Sept 2022

ASHALL, Linda

Resigned
Monks Way, RuncornWA7 3GH
Secretary
Appointed 02 Sept 2021
Resigned 29 Jun 2022

GOLDBLUM, Simmond

Resigned
Apartment D Levenhurst, AltrinchamWA14 2NQ
Secretary
Appointed 01 Jul 2005
Resigned 21 Jun 2016

GRAY, Linda

Resigned
Delamer Road, AltrinchamWA14 2NQ
Secretary
Appointed 20 Jun 2016
Resigned 31 Jul 2018

MACHIN, Josephine

Resigned
Apartment B Levenhurst, AltrinchamWA14 2NQ
Secretary
Appointed 01 Jan 1994
Resigned 31 Dec 1994

MC BRIDE, Gavin John

Resigned
Apartment A Levenhurst, AltrinchamWA14 2NQ
Secretary
Appointed 03 Dec 1999
Resigned 30 Jun 2005

MOORE, David Paul

Resigned
Flat D Levenhurst, AltrinchamWA14 2NQ
Secretary
Appointed 31 Dec 1994
Resigned 12 Oct 1999

MULHOLLAND, Michelle Rose

Resigned
Delamer Road, AltrinchamWA14 2NQ
Secretary
Appointed 31 Jul 2018
Resigned 26 Jul 2021

SAMUELSON, Lars Olof

Resigned
Apt D Levenhurst, AltrinchamWA14 2NQ
Secretary
Appointed N/A
Resigned 01 Jan 1994

CHEESMAN, Edmund, Dr.

Resigned
Delamer Road, AltrinchamWA14 2NQ
Born September 1976
Director
Appointed 01 Jul 2008
Resigned 12 Feb 2015

GOLDBLUM, Lindsay

Resigned
Apartment D Levenhurst, AltrinchamWA14 2NQ
Born July 1958
Director
Appointed 27 Apr 2004
Resigned 04 Feb 2017

GOLDBLUM, Simmond

Resigned
Apartment D Levenhurst, AltrinchamWA14 2NQ
Born November 1947
Director
Appointed 27 Apr 2004
Resigned 04 Feb 2017

JAMES, Bryne Clifford

Resigned
Flat C Levenhurst Delamer Road, AltrinchamWA14 2NQ
Born June 1938
Director
Appointed N/A
Resigned 01 Jul 2008

MACHIN, Josephine

Resigned
Apt B Levenhurst, AltrinchamWA14 2NQ
Born October 1942
Director
Appointed N/A
Resigned 11 Dec 2000

MC BRIDE, Gavin John

Resigned
Apartment A Levenhurst, AltrinchamWA14 2NQ
Born November 1971
Director
Appointed 03 Dec 1999
Resigned 30 Jun 2005

MOORE, David Paul

Resigned
Flat D Levenhurst, AltrinchamWA14 2NQ
Born August 1956
Director
Appointed 31 Dec 1994
Resigned 26 May 2000

MORLEY, Mary Teresa

Resigned
Appartment A, AltrinchamWA14 2NQ
Born February 1919
Director
Appointed 01 Aug 2005
Resigned 22 Feb 2011

MULHOLLAND, Michelle Rose

Resigned
Delamer Road, AltrinchamWA14 2NQ
Born May 1966
Director
Appointed 31 Jul 2018
Resigned 26 Jul 2021

SAMUELSON, Lars Olof

Resigned
Apt D Levenhurst, AltrinchamWA14 2NQ
Born August 1933
Director
Appointed N/A
Resigned 25 Mar 1994

SOMERVAILLE, Timothy Charles Plover, Dr.

Resigned
Delamer Road, AltrinchamWA14 2NQ
Born August 1968
Director
Appointed 01 Jul 2008
Resigned 12 Feb 2015

TAYLOR, Shane Damien

Resigned
Apartment D Levenhurst, AltrinchamWA14 2NQ
Born May 1968
Director
Appointed 01 Jun 2000
Resigned 27 Apr 2004

WHEDDON, Margaret

Resigned
Apt A Levenhurst, AltrinchamWA14 2NQ
Born April 1942
Director
Appointed N/A
Resigned 13 Dec 1999
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Micro Entity
19 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 August 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 March 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 June 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
23 January 2006
190190
Legacy
23 January 2006
353353
Legacy
23 January 2006
287Change of Registered Office
Legacy
4 November 2005
287Change of Registered Office
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
3 March 2005
AAMDAAMD
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
288288
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363b363b
Legacy
16 July 1991
363aAnnual Return
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
24 May 1990
288288
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
6 February 1989
363363
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Accounts With Accounts Type Full
22 April 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Legacy
28 March 1987
363363
Legacy
28 March 1987
363363
Legacy
28 March 1987
363363
Legacy
28 March 1987
363363
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
AC05AC05