Background WavePink WaveYellow Wave

IESIS LETTINGS & MANAGEMENT LIMITED (07750264)

IESIS LETTINGS & MANAGEMENT LIMITED (07750264) is an active UK company. incorporated on 23 August 2011. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IESIS LETTINGS & MANAGEMENT LIMITED has been registered for 14 years. Current directors include LEWIS, Robert Iestyn, STEADMAN, David Franklin.

Company Number
07750264
Status
active
Type
ltd
Incorporated
23 August 2011
Age
14 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWIS, Robert Iestyn, STEADMAN, David Franklin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IESIS LETTINGS & MANAGEMENT LIMITED

IESIS LETTINGS & MANAGEMENT LIMITED is an active company incorporated on 23 August 2011 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IESIS LETTINGS & MANAGEMENT LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07750264

LTD Company

Age

14 Years

Incorporated 23 August 2011

Size

N/A

Accounts

ARD: 24/7

Up to Date

4 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 April 2026
Period: 1 August 2024 - 24 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

89-95 Redcliff Street Bristol BS1 6LU
From: 23 July 2015To: 2 July 2025
C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England
From: 7 January 2015To: 23 July 2015
3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD
From: 12 September 2014To: 7 January 2015
45 Oakfield Road Clifton Bristol BS8 2AX United Kingdom
From: 23 August 2011To: 12 September 2014
Timeline

14 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Aug 11
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Apr 15
Loan Cleared
Nov 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Oct 17
Director Joined
Apr 19
Loan Secured
Apr 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

STEADMAN, David Franklin

Active
Argyle Street, BathBA2 4BA
Secretary
Appointed 23 Aug 2011

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 23 Aug 2011

STEADMAN, David Franklin

Active
Argyle Street, BathBA2 4BA
Born March 1976
Director
Appointed 30 Apr 2019

Persons with significant control

1

Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
22 December 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
10 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Legacy
30 October 2012
MG01MG01
Legacy
19 October 2012
MG01MG01
Legacy
18 October 2012
MG01MG01
Change Account Reference Date Company Current Shortened
28 March 2012
AA01Change of Accounting Reference Date
Legacy
25 October 2011
MG01MG01
Incorporation Company
23 August 2011
NEWINCIncorporation