Background WavePink WaveYellow Wave

IAIN ANDREWS LETTINGS LIMITED (03212552)

IAIN ANDREWS LETTINGS LIMITED (03212552) is an active UK company. incorporated on 14 June 1996. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in residents property management. IAIN ANDREWS LETTINGS LIMITED has been registered for 29 years. Current directors include JOHNSTON, Iain Thomas.

Company Number
03212552
Status
active
Type
ltd
Incorporated
14 June 1996
Age
29 years
Address
C/O Roberts Accountancy & Tax Ltd, Leighton Buzzard, LU7 4WG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSTON, Iain Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAIN ANDREWS LETTINGS LIMITED

IAIN ANDREWS LETTINGS LIMITED is an active company incorporated on 14 June 1996 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. IAIN ANDREWS LETTINGS LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03212552

LTD Company

Age

29 Years

Incorporated 14 June 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

RED OSPREY LIMITED
From: 14 June 1996To: 18 December 1997
Contact
Address

C/O Roberts Accountancy & Tax Ltd 11 Chartmoor Road Leighton Buzzard, LU7 4WG,

Previous Addresses

C/O Roberts Accountancy & Tax Limited Gable End Sparrow Hall Business Park Leighton Road Edlesborough Beds LU6 2ES
From: 13 May 2013To: 19 May 2022
Unit 9B Wingbury Business Village Upper Wingbury Farm Wingrave, Aylesbury Buckinghamshire HP22 4LW
From: 14 June 1996To: 13 May 2013
Timeline

2 key events • 1996 - 2011

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Oct 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOHNSTON, Iain Thomas

Active
11 Chartmoor Road, Leighton BuzzardLU7 4WG
Secretary
Appointed 26 Jun 1996

JOHNSTON, Iain Thomas

Active
11 Chartmoor Road, Leighton BuzzardLU7 4WG
Born September 1961
Director
Appointed 26 Jun 1996

BUNDOCK, Ian George

Resigned
3 St Nicholas Close, Leighton BuzzardLU7 0NB
Secretary
Appointed 14 Jun 1996
Resigned 26 Jun 1996

FITZPATRICK, Stephanie Alison

Resigned
57 Harrow Road, Leighton BuzzardLU7 4UF
Born February 1961
Director
Appointed 14 Jun 1996
Resigned 26 Jun 1996

SLOMAN, Andrew John

Resigned
35 Bedgrove, AylesburyHP21 9BQ
Born January 1966
Director
Appointed 26 Jun 1996
Resigned 18 Oct 2011

Persons with significant control

1

Mr Iain Thomas Johnston

Active
11 Chartmoor Road, Leighton BuzzardLU7 4WG
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Secretary Company With Change Date
26 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1998
AAAnnual Accounts
Resolution
24 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1997
288cChange of Particulars
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
225Change of Accounting Reference Date
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Incorporation Company
14 June 1996
NEWINCIncorporation