Background WavePink WaveYellow Wave

THE LETTING PARTNERSHIP LTD (04906228)

THE LETTING PARTNERSHIP LTD (04906228) is an active UK company. incorporated on 21 September 2003. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. THE LETTING PARTNERSHIP LTD has been registered for 22 years.

Company Number
04906228
Status
active
Type
ltd
Incorporated
21 September 2003
Age
22 years
Address
Suite B Second Floor, Worthing, BN11 1TF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LETTING PARTNERSHIP LTD

THE LETTING PARTNERSHIP LTD is an active company incorporated on 21 September 2003 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. THE LETTING PARTNERSHIP LTD was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

04906228

LTD Company

Age

22 Years

Incorporated 21 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

THE RESIDENTIAL LETTING BUREAU LTD
From: 21 September 2003To: 8 October 2004
Contact
Address

Suite B Second Floor 3 Liverpool Gardens Worthing, BN11 1TF,

Previous Addresses

, Columbia House Columbia Drive, Worthing, West Sussex, BN13 3HD
From: 6 December 2011To: 20 March 2018
, 60 Broadwater Road, Worthing, West Sussex, BN14 8AG, United Kingdom
From: 12 November 2009To: 6 December 2011
, 135a Goring Road, Goring, Worthing, West Sussex, BN12 4BA
From: 21 September 2003To: 12 November 2009
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Mar 13
Director Left
Mar 18
Director Joined
Mar 21
Director Joined
May 22
Director Joined
Jun 22
Director Left
Sept 23
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
19 November 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
13 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Legacy
21 May 2010
MG01MG01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
6 February 2008
122122
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
5 January 2007
88(2)R88(2)R
Legacy
5 January 2007
123Notice of Increase in Nominal Capital
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Resolution
5 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
26 September 2006
88(2)R88(2)R
Legacy
28 February 2006
287Change of Registered Office
Legacy
28 February 2006
288cChange of Particulars
Legacy
28 February 2006
288cChange of Particulars
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2005
AAAnnual Accounts
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
88(2)R88(2)R
Certificate Change Of Name Company
8 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
287Change of Registered Office
Incorporation Company
21 September 2003
NEWINCIncorporation