Background WavePink WaveYellow Wave

DELTA LETTINGS LTD (08684584)

DELTA LETTINGS LTD (08684584) is an active UK company. incorporated on 10 September 2013. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. DELTA LETTINGS LTD has been registered for 12 years. Current directors include LEITNER, David Meir.

Company Number
08684584
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
Enfield House Bury Old Road, Manchester, M7 4QX
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LEITNER, David Meir
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA LETTINGS LTD

DELTA LETTINGS LTD is an active company incorporated on 10 September 2013 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. DELTA LETTINGS LTD was registered 12 years ago.(SIC: 68310)

Status

active

Active since 12 years ago

Company No

08684584

LTD Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 3/10

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 July 2026
Period: 1 October 2024 - 3 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Enfield House Bury Old Road Salford Manchester, M7 4QX,

Previous Addresses

Room 9 - Enterprise House 3 Middleton Rd Manchester Lancashire M8 5DT United Kingdom
From: 10 September 2013To: 16 September 2013
Timeline

4 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Left
Oct 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEITNER, David Meir

Active
Bury Old Road, ManchesterM7 4QX
Born August 1977
Director
Appointed 10 Sept 2013

OLSBERG, Bernard

Resigned
- Enterprise House, ManchesterM8 5DT
Born July 1948
Nominee director
Appointed 10 Sept 2013
Resigned 10 Sept 2013

Persons with significant control

1

Mr David Meir Leitner

Active
Bury Old Road, ManchesterM7 4QX
Born August 1977

Nature of Control

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

Filing History

51

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
10 June 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 June 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
1 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Incorporation Company
10 September 2013
NEWINCIncorporation