Background WavePink WaveYellow Wave

LETTS EDUCATIONAL LIMITED (02583342)

LETTS EDUCATIONAL LIMITED (02583342) is an active UK company. incorporated on 18 February 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LETTS EDUCATIONAL LIMITED has been registered for 35 years. Current directors include ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna.

Company Number
02583342
Status
active
Type
ltd
Incorporated
18 February 1991
Age
35 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETTS EDUCATIONAL LIMITED

LETTS EDUCATIONAL LIMITED is an active company incorporated on 18 February 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LETTS EDUCATIONAL LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02583342

LTD Company

Age

35 Years

Incorporated 18 February 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
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

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

BPP (LETTS EDUCATIONAL) LIMITED
From: 11 July 1991To: 4 October 1999
BURGINHALL 548 LIMITED
From: 18 February 1991To: 11 July 1991
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

77-85 Fulham Palace Road Hammersmith London W6 8JB
From: 23 March 2010To: 16 January 2015
4 Grosvenor Place London SW1X 7DL
From: 18 February 1991To: 23 March 2010
Timeline

18 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DOWSON-COLLINS, Simon

Active
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 01 Dec 2016

ALFORD, David Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born May 1971
Director
Appointed 01 Dec 2016

DOWSON-COLLINS, Simon Richard Peter, Mr.

Active
London Bridge Street, LondonSE1 9GF
Born November 1963
Director
Appointed 22 Oct 2014

KELLY, Kathryn Susanna

Active
London Bridge Street, LondonSE1 9GF
Born August 1972
Director
Appointed 07 Oct 2025

ARNAOUTI, Michael

Resigned
87 Ditton Road, SurbitonKT6 6RJ
Secretary
Appointed 04 Sept 2006
Resigned 31 Dec 2007

CHANDLER, Lynn Angharad

Resigned
32 Wingate Road, LondonW6 0UR
Secretary
Appointed 15 Jul 1991
Resigned 02 Sept 1999

DAYKIN, Michael Richard

Resigned
Weydon Hill Road, FarnhamGU9 8NZ
Secretary
Appointed 19 Jun 2006
Resigned 19 Jun 2006

DE CESARE, Sue

Resigned
226 Park Road, LondonN8 8JX
Secretary
Appointed 01 Jan 2008
Resigned 25 Nov 2008

HOLLAND, David Richard

Resigned
44 Colehill Lane, LondonSW6 5EG
Secretary
Appointed 25 Apr 2006
Resigned 04 Sept 2006

IRVING, Eleanor Kate

Resigned
Plimsoll Road, LondonN4 2ED
Secretary
Appointed 03 Dec 2002
Resigned 25 Apr 2006

KIELBASIEWICZ, Edmund Alexander

Resigned
London Bridge Street, LondonSE1 9GF
Secretary
Appointed 19 Mar 2010
Resigned 01 Dec 2016

LEVY, Rupert James

Resigned
18 Manor Hall Avenue, LondonNW4 1NX
Secretary
Appointed 25 Nov 2008
Resigned 19 Mar 2010

ROOK, Gail Ann

Resigned
76 Atwood Road, ManchesterM20 6JN
Secretary
Appointed 02 Sept 1999
Resigned 01 Jun 2001

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 01 Jun 2001
Resigned 25 Apr 2006

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 18 Feb 1991
Resigned 11 Jul 1991

BAKER, Stephen William

Resigned
50 Webster Gardens, LondonW5 5ND
Born July 1954
Director
Appointed 21 Jun 2000
Resigned 31 Dec 2001

BARNSLEY, Victoria

Resigned
Fulham Palace Road, LondonW6 8JB
Born March 1954
Director
Appointed 19 Mar 2010
Resigned 16 Aug 2013

CARR, Richard John

Resigned
2 Alwyn Close, BorehamwoodWD6 3LF
Born May 1966
Director
Appointed 01 Jan 1995
Resigned 05 Nov 1999

DONNELLY, Bridget Clare

Resigned
41 Lampmead Road, LondonSE12 8QJ
Born October 1962
Director
Appointed N/A
Resigned 01 Sept 1993

ELLIOTT, Hugh

Resigned
The Croft 18 Warren Croft, PulboroughRH20 4BE
Born February 1946
Director
Appointed 18 Jul 1991
Resigned 10 Feb 1992

HARRIS, Alison Claire

Resigned
Richmond 73 Epsom Road, GuildfordGU1 3PA
Born November 1957
Director
Appointed 29 Apr 1992
Resigned 01 Sept 1993

HARRIS, Jonathan

Resigned
76 The Grove, LondonW5 5LG
Born April 1958
Director
Appointed 01 Sept 1993
Resigned 17 Dec 1998

HOGG, Stephen William

Resigned
1 Grove Mansions, LondonW6 7EW
Born December 1964
Director
Appointed 12 Feb 1999
Resigned 21 Jun 2000

HOLLAND, David Richard

Resigned
44 Colehill Lane, LondonSW6 5EG
Born September 1972
Director
Appointed 25 Apr 2006
Resigned 04 Sept 2006

JOHNSON, Simon Martin

Resigned
Fulham Palace Road, LondonW6 8JB
Born December 1975
Director
Appointed 05 Oct 2012
Resigned 02 Oct 2014

KIELBASIEWICZ, Edmund Alexander

Resigned
London Bridge Street, LondonSE1 9GF
Born March 1960
Director
Appointed 19 Mar 2010
Resigned 01 Dec 2016

LEVY, Rupert James

Resigned
18 Manor Hall Avenue, LondonNW4 1NX
Born June 1967
Director
Appointed 22 Apr 2008
Resigned 19 Mar 2010

MULLOCK, Keith Howard Percival

Resigned
Fulham Palace Road, LondonW6 8JB
Born February 1960
Director
Appointed 19 Mar 2010
Resigned 05 Oct 2012

MURRAY, Gerard

Resigned
Nansen Road, LondonSW11 5NS
Born July 1953
Director
Appointed 04 Sept 2006
Resigned 19 Mar 2010

NOONE, Laurence

Resigned
Holly Cottage High Street, MaidenheadSL6 2AJ
Born September 1954
Director
Appointed 15 Jul 1991
Resigned 10 Jan 1992

O'BRIEN, Daniel Philip

Resigned
Ellis Fields, St. AlbansAL3 6BQ
Born April 1967
Director
Appointed 04 Sept 2006
Resigned 04 Mar 2008

PEPPITT, Edward Bartholomew

Resigned
7 Tariff Crescent, LondonSE8 3PP
Born May 1968
Director
Appointed 04 Apr 1996
Resigned 31 Jul 1998

PRICE, Richard Ralph

Resigned
8 Park Hill, LondonW5 2JN
Born August 1944
Director
Appointed 15 Jul 1991
Resigned 02 Sept 1999

REDMAYNE, Charles George Mariner, Mr.

Resigned
London Bridge Street, LondonSE1 9GF
Born August 1966
Director
Appointed 01 Oct 2013
Resigned 07 Oct 2025

SODI, Marco

Resigned
27 Pembridge Crescent, Notting HillW11 3DS
Born October 1958
Director
Appointed 25 Apr 2006
Resigned 04 Sept 2006

Persons with significant control

1

Westerhill Road, GlasgowG64 2QT

Nature of Control

Significant influence or control
Notified 22 May 2017
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts Amended With Accounts Type Full
8 February 2013
AAMDAAMD
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Legacy
29 March 2010
MG02MG02
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
22 May 2009
288cChange of Particulars
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
155(6)a155(6)a
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
287Change of Registered Office
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
288cChange of Particulars
Legacy
26 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
31 May 2005
363aAnnual Return
Resolution
4 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363aAnnual Return
Legacy
6 April 2004
288cChange of Particulars
Legacy
17 December 2003
225Change of Accounting Reference Date
Resolution
12 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
9 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
23 May 2002
363aAnnual Return
Legacy
19 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
1 August 2001
363aAnnual Return
Legacy
29 July 2001
287Change of Registered Office
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
7 March 2000
225Change of Accounting Reference Date
Legacy
24 February 2000
225Change of Accounting Reference Date
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1999
363aAnnual Return
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
363aAnnual Return
Legacy
29 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
23 June 1997
363aAnnual Return
Legacy
9 June 1996
363aAnnual Return
Legacy
9 June 1996
288288
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
22 April 1996
288288
Legacy
10 November 1995
288288
Legacy
7 August 1995
288288
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
7 June 1995
363x363x
Legacy
9 February 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
288288
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
27 May 1994
288288
Legacy
6 October 1993
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363b363b
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
7 May 1992
288288
Legacy
2 April 1992
288288
Legacy
18 March 1992
363b363b
Legacy
19 January 1992
288288
Legacy
22 August 1991
288288
Legacy
14 August 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
288288
Legacy
8 August 1991
287Change of Registered Office
Legacy
8 August 1991
224224
Certificate Change Of Name Company
11 July 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 1991
NEWINCIncorporation