Background WavePink WaveYellow Wave

THE LETTINGS OMBUDSMAN LIMITED (06688325)

THE LETTINGS OMBUDSMAN LIMITED (06688325) is an active UK company. incorporated on 3 September 2008. with registered office in Salisbury. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE LETTINGS OMBUDSMAN LIMITED has been registered for 17 years. Current directors include BASSETT, Claire.

Company Number
06688325
Status
active
Type
ltd
Incorporated
3 September 2008
Age
17 years
Address
33 The Clarendon Centre Salisbury Business Park, Salisbury, SP1 2TJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BASSETT, Claire
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LETTINGS OMBUDSMAN LIMITED

THE LETTINGS OMBUDSMAN LIMITED is an active company incorporated on 3 September 2008 with the registered office located in Salisbury. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE LETTINGS OMBUDSMAN LIMITED was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06688325

LTD Company

Age

17 Years

Incorporated 3 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 1m left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 27 January 2026 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 September 2025 (8 months ago)
Submitted on 1 November 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

33 The Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury, SP1 2TJ,

Previous Addresses

Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP
From: 7 April 2011To: 9 January 2025
Beckett House 4 Bridge Street Salisbury Wiltshire SP1 2LX
From: 3 September 2008To: 7 April 2011
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jan 16
Director Left
Jan 16
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BASSETT, Claire

Active
Salisbury Business Park, SalisburySP1 2TJ
Born January 1974
Director
Appointed 01 May 2025

DAVIES, Sarah Elizabeth

Resigned
North Street, WarminsterBA12 6HU
Secretary
Appointed 22 Jul 2009
Resigned 07 Apr 2011

DAWSON, Louisa Jane

Resigned
43-55 Milford Street, SalisburySP1 2BP
Secretary
Appointed 26 Jul 2018
Resigned 05 May 2021

LANCE, Richard Mark

Resigned
Brasted Chart, WesterhamTN16 1LX
Secretary
Appointed 07 Apr 2011
Resigned 29 Jul 2014

PEARSON, Catherine Mary

Resigned
43-55 Milford Street, SalisburySP1 2BP
Secretary
Appointed 30 Sept 2015
Resigned 26 Jul 2018

TASKER, Stuart James

Resigned
Taskers Drive, AndoverSP11 7SA
Secretary
Appointed 29 Jul 2014
Resigned 24 Apr 2015

WEEKS, Sandra

Resigned
43-55 Milford Street, SalisburySP1 2BP
Secretary
Appointed 05 May 2021
Resigned 27 Apr 2023

CORNHILL SECRETARIES LIMITED

Resigned
Warwick Lane, LondonEC4M 7BP
Corporate secretary
Appointed 03 Sept 2008
Resigned 22 Jul 2009

FITZJOHN, Gerald Roy

Resigned
43-55 Milford Street, SalisburySP1 2BP
Born October 1949
Director
Appointed 01 Jan 2016
Resigned 25 Jul 2023

MCCLINTOCK, William Ashe

Resigned
The Old Vicarage, RomseySO51 0JJ
Born October 1942
Director
Appointed 22 Jul 2009
Resigned 01 Jan 2016

WARWICK, Diana

Resigned
Salisbury Business Park, SalisburySP1 2TJ
Born July 1945
Director
Appointed 01 May 2017
Resigned 30 Apr 2025

CORNHILL REGISTRARS LIMITED

Resigned
Warwick Lane, LondonEC4M 7BP
Corporate director
Appointed 03 Sept 2008
Resigned 22 Jul 2009

Persons with significant control

1

0 Active
1 Ceased

Mr Gerald Roy Fitzjohn

Ceased
43-55 Milford Street, SalisburySP1 2BP
Born October 1949

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jul 2023
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 January 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
29 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
11 May 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
21 August 2009
287Change of Registered Office
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Incorporation Company
3 September 2008
NEWINCIncorporation