Background WavePink WaveYellow Wave

LETZONE LIMITED (04586837)

LETZONE LIMITED (04586837) is a dissolved UK company. incorporated on 11 November 2002. with registered office in Colindale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LETZONE LIMITED has been registered for 23 years. Current directors include HUNT, Christopher John.

Company Number
04586837
Status
dissolved
Type
ltd
Incorporated
11 November 2002
Age
23 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUNT, Christopher John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETZONE LIMITED

LETZONE LIMITED is an dissolved company incorporated on 11 November 2002 with the registered office located in Colindale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LETZONE LIMITED was registered 23 years ago.(SIC: 82990)

Status

dissolved

Active since 23 years ago

Company No

04586837

LTD Company

Age

23 Years

Incorporated 11 November 2002

Size

N/A

Accounts

ARD: 28/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 28 December 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 November 2024 (1 year ago)
Submitted on 10 January 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accommodation Road Golders Green London NW11 8ED
From: 11 November 2002To: 9 March 2018
Timeline

4 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HUNT, Christopher John

Active
Colindeep Lane, ColindaleNW9 6BX
Born August 1966
Director
Appointed 08 Jun 2015

WATSON, Ian James

Resigned
Colindeep Lane, ColindaleNW9 6BX
Secretary
Appointed 14 Nov 2002
Resigned 01 Aug 2024

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Nov 2002
Resigned 14 Nov 2002

ANDERSON, Luke Winslow

Resigned
99 Talbot Road, LondonW11 2AT
Born March 1971
Director
Appointed 14 Nov 2002
Resigned 21 Jul 2003

BARNES, Gregory John

Resigned
30 Ripley Crescent, SingaporeFOREIGN
Born June 1959
Director
Appointed 15 Sept 2006
Resigned 06 Mar 2008

BOTTOMLEY, Andrew Christopher

Resigned
Pilmore Mews, DarlingtonDL2 2BQ
Born May 1967
Director
Appointed 14 Nov 2002
Resigned 20 Jul 2015

WATSON, Ian James

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born February 1963
Director
Appointed 14 Nov 2002
Resigned 01 Aug 2024

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Nov 2002
Resigned 14 Nov 2002

Persons with significant control

1

Colindeep Lane, ColindaleNW9 6BX

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

90

Gazette Dissolved Compulsory
12 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Small
2 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Small
5 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Legacy
3 December 2008
288cChange of Particulars
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
225Change of Accounting Reference Date
Legacy
24 February 2004
88(2)R88(2)R
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
88(2)R88(2)R
Legacy
31 January 2004
88(2)R88(2)R
Legacy
31 January 2004
122122
Resolution
31 January 2004
RESOLUTIONSResolutions
Resolution
31 January 2004
RESOLUTIONSResolutions
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
88(2)R88(2)R
Legacy
28 June 2003
122122
Resolution
28 June 2003
RESOLUTIONSResolutions
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
287Change of Registered Office
Incorporation Company
11 November 2002
NEWINCIncorporation