Background WavePink WaveYellow Wave

IMMEDI-LET LTD (07278316)

IMMEDI-LET LTD (07278316) is an active UK company. incorporated on 9 June 2010. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. IMMEDI-LET LTD has been registered for 15 years. Current directors include PRICE, Kelly.

Company Number
07278316
Status
active
Type
ltd
Incorporated
9 June 2010
Age
15 years
Address
14-20 Floor 4, Moffat House, Liverpool, L3 6AL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PRICE, Kelly
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMEDI-LET LTD

IMMEDI-LET LTD is an active company incorporated on 9 June 2010 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. IMMEDI-LET LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07278316

LTD Company

Age

15 Years

Incorporated 9 June 2010

Size

N/A

Accounts

ARD: 30/7

Overdue

3 years overdue

Last Filed

Made up to 31 July 2020 (5 years ago)
Submitted on 30 April 2021 (5 years ago)
Period: 1 August 2019 - 31 July 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2022
Period: 1 August 2020 - 30 July 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 9 June 2022 (3 years ago)
Submitted on 18 August 2022 (3 years ago)

Next Due

Due by 23 June 2023
For period ending 9 June 2023
Contact
Address

14-20 Floor 4, Moffat House Pall Mall Liverpool, L3 6AL,

Previous Addresses

Unit 3 Exchange Street East Exchange Street East Liverpool L2 3PF England
From: 25 February 2021To: 28 November 2023
C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England
From: 19 August 2019To: 25 February 2021
C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom
From: 24 February 2019To: 19 August 2019
Studio One 4 Rylands Street Warrington WA1 1EN United Kingdom
From: 7 October 2016To: 24 February 2019
40 Bewsey Street Warrington WA2 7JE
From: 18 November 2013To: 7 October 2016
5 Garner Street Warrington WA2 7RB
From: 19 June 2013To: 18 November 2013
1St Floor 264 Manchester Road Warrington WA1 3RB England
From: 4 October 2011To: 19 June 2013
Laurel House 69C Dee Banks Great Boughton Chester Chester CH3 5UX United Kingdom
From: 9 June 2010To: 4 October 2011
Timeline

22 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Loan Secured
Jun 13
Owner Exit
Apr 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Nov 23
Director Joined
Nov 23
New Owner
Nov 23
Owner Exit
Nov 23
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PRICE, Kelly

Active
Rossett Street, LiverpoolL6 4AN
Born December 1983
Director
Appointed 01 Nov 2023

INMAN, Daniel Peter

Resigned
Stone House, Stoke-On-TrentST4 6SR
Secretary
Appointed 09 Jun 2010
Resigned 25 Feb 2021

INMAN, Daniel Peter

Resigned
Stone House, Stoke-On-TrentST4 6SR
Born January 1986
Director
Appointed 09 Jun 2010
Resigned 25 Feb 2021

NELSON, Katherine

Resigned
Exchange Street East, LiverpoolL2 3PF
Born June 1979
Director
Appointed 25 Feb 2021
Resigned 28 Mar 2022

PRICE, Brian David

Resigned
Floor 4, Moffat House, LiverpoolL3 6AL
Born May 1978
Director
Appointed 25 Feb 2021
Resigned 01 Nov 2023

PRICE, Kelly Marie

Resigned
Exchange Street East, LiverpoolL2 3PF
Born December 1983
Director
Appointed 25 Feb 2021
Resigned 28 Mar 2022

VIRTUE, Jack

Resigned
Exchange Street East, LiverpoolL2 3PF
Born April 1993
Director
Appointed 25 Feb 2021
Resigned 28 Mar 2022

Persons with significant control

4

1 Active
3 Ceased

Miss Kelly Price

Active
Rossett Street, LiverpoolL6 4AN
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2023

Golding Estates Nw Ltd

Ceased
Exchange Flags, Liverpool

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2021
Ceased 01 Nov 2023
Vernon Road, Stoke-On-TrentST4 2QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2019
Ceased 25 Feb 2021

Mr Daniel Peter Inman

Ceased
Vernon Road, Stoke-On-TrentST4 2QY
Born January 1986

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
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
29 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 June 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Legacy
2 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 October 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2011
AR01AR01
Change Person Secretary Company With Change Date
2 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2011
CH01Change of Director Details
Incorporation Company
9 June 2010
NEWINCIncorporation