Background WavePink WaveYellow Wave

BOURNE LETTINGS LIMITED (07863538)

BOURNE LETTINGS LIMITED (07863538) is an active UK company. incorporated on 29 November 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BOURNE LETTINGS LIMITED has been registered for 14 years. Current directors include BOURNE, Jonathan Mark, BOURNE, Nia.

Company Number
07863538
Status
active
Type
ltd
Incorporated
29 November 2011
Age
14 years
Address
3 Kingston Avenue, Manchester, M20 2SP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOURNE, Jonathan Mark, BOURNE, Nia
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURNE LETTINGS LIMITED

BOURNE LETTINGS LIMITED is an active company incorporated on 29 November 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BOURNE LETTINGS LIMITED was registered 14 years ago.(SIC: 68209, 68320)

Status

active

Active since 14 years ago

Company No

07863538

LTD Company

Age

14 Years

Incorporated 29 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

3 Kingston Avenue Manchester, M20 2SP,

Previous Addresses

18 London Road Alderley Edge Cheshire SK9 7JS United Kingdom
From: 9 December 2020To: 5 December 2022
3 Kingston Avenue Manchester M20 2SP England
From: 5 June 2019To: 9 December 2020
C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ
From: 8 April 2013To: 5 June 2019
Offices 11&12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ England
From: 29 November 2011To: 8 April 2013
Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 12
Director Left
Feb 17
Director Joined
Jun 18
Funding Round
Aug 20
Owner Exit
May 24
Director Left
May 24
Director Joined
Mar 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOURNE, Jonathan Mark

Active
Kingston Avenue, ManchesterM20 2SP
Born July 1969
Director
Appointed 29 Nov 2011

BOURNE, Nia

Active
Kingston Avenue, ManchesterM20 2SP
Born June 1968
Director
Appointed 01 Mar 2026

BOURNE, Nia

Resigned
Kingston Avenue, ManchesterM20 2SP
Born June 1968
Director
Appointed 13 Jun 2018
Resigned 31 Mar 2024

BOURNE, Nia

Resigned
Newton Drive, BlackpoolFY3 8LZ
Born June 1968
Director
Appointed 09 Jan 2012
Resigned 02 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Nia Bourne

Ceased
Kingston Avenue, ManchesterM20 2SP
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Mar 2024

Mr Jonathan Mark Bourne

Active
Kingston Avenue, ManchesterM20 2SP
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
8 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2011
NEWINCIncorporation