Background WavePink WaveYellow Wave

CARO LETTINGS LIMITED (08518550)

CARO LETTINGS LIMITED (08518550) is an active UK company. incorporated on 7 May 2013. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARO LETTINGS LIMITED has been registered for 12 years. Current directors include CARLYLE, Neil Kevin.

Company Number
08518550
Status
active
Type
ltd
Incorporated
7 May 2013
Age
12 years
Address
33 Netherfield Road North, Liverpool, L5 3TA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARLYLE, Neil Kevin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARO LETTINGS LIMITED

CARO LETTINGS LIMITED is an active company incorporated on 7 May 2013 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARO LETTINGS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08518550

LTD Company

Age

12 Years

Incorporated 7 May 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 30 June 2026
Period: 1 August 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

JAMWORKS LETTINGS LIMITED
From: 7 May 2013To: 11 July 2016
Contact
Address

33 Netherfield Road North Liverpool, L5 3TA,

Previous Addresses

61-63 Stanley Road Bootle Merseyside L20 7BZ
From: 26 June 2013To: 4 October 2019
23 Argyle Street Liverpool England L1 5BL England
From: 7 May 2013To: 26 June 2013
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 13
Owner Exit
Apr 21
New Owner
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Oct 23
Director Left
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CARLYLE, Neil Kevin

Active
Netherfield Road North, LiverpoolL5 3TA
Born February 1969
Director
Appointed 01 Oct 2023

CARLYLE, Neil Kevin

Resigned
Netherfield Road North, LiverpoolL5 3TA
Born February 1969
Director
Appointed 07 May 2013
Resigned 01 Aug 2020

CONNOR, Mark, Director

Resigned
Ewanville, Huyton-With-RobyL36 5YS
Born April 1962
Director
Appointed 07 May 2013
Resigned 25 Jun 2013

DARWEN, Warren Lee

Resigned
Netherfield Road North, LiverpoolL5 3TA
Born July 1972
Director
Appointed 01 Aug 2020
Resigned 01 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Neil Carlyle

Active
Netherfield Road North, LiverpoolL5 3TA
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2023

Mr Warren Lee Darwen

Ceased
Netherfield Road North, LiverpoolL5 3TA
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2020
Ceased 01 Oct 2023

Mr Neil Carlyle

Ceased
Netherfield Road North, LiverpoolL5 3TA
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2016
Ceased 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Resolution
27 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Resolution
11 July 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Incorporation Company
7 May 2013
NEWINCIncorporation