Background WavePink WaveYellow Wave

WINSOR LETTINGS LTD (06954488)

WINSOR LETTINGS LTD (06954488) is an active UK company. incorporated on 7 July 2009. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WINSOR LETTINGS LTD has been registered for 16 years. Current directors include LEITNER, Solomon.

Company Number
06954488
Status
active
Type
ltd
Incorporated
7 July 2009
Age
16 years
Address
Rico House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEITNER, Solomon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSOR LETTINGS LTD

WINSOR LETTINGS LTD is an active company incorporated on 7 July 2009 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WINSOR LETTINGS LTD was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06954488

LTD Company

Age

16 Years

Incorporated 7 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Rico House George Street Prestwich Manchester, M25 9WS,

Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Dec 18
Loan Secured
Jun 23
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LEITNER, Solomon

Active
Elmcroft Crescent, LondonNW11 9TA
Born March 1981
Director
Appointed 18 Aug 2009

ISSLER, Anthony

Resigned
8 Dorchester Avenue, ManchesterM25 0LH
Born July 1978
Director
Appointed 18 Aug 2009
Resigned 01 Aug 2018

ISSLER, Bernice

Resigned
George Street, ManchesterM25 9WS
Born July 1970
Director
Appointed 05 Nov 2024
Resigned 05 Nov 2024

ISSLER, Bernice

Resigned
George Street, ManchesterM25 9WS
Born July 1975
Director
Appointed 05 Nov 2024
Resigned 03 Mar 2025

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 07 Jul 2009
Resigned 07 Jul 2009

Persons with significant control

1

Mr Solomon Leitner

Active
George Street, ManchesterM25 9WS
Born March 1981

Nature of Control

Right to appoint and remove directors
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts Amended With Made Up Date
22 May 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Incorporation Company
7 July 2009
NEWINCIncorporation