Background WavePink WaveYellow Wave

LETTS SOLUTIONS LTD (08804426)

LETTS SOLUTIONS LTD (08804426) is an active UK company. incorporated on 6 December 2013. with registered office in Bridgend. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LETTS SOLUTIONS LTD has been registered for 12 years. Current directors include NOLAN, Oliver, Mr..

Company Number
08804426
Status
active
Type
ltd
Incorporated
6 December 2013
Age
12 years
Address
Suit 3, Unit A39 Kent Road, Bridgend, CF31 3TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NOLAN, Oliver, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETTS SOLUTIONS LTD

LETTS SOLUTIONS LTD is an active company incorporated on 6 December 2013 with the registered office located in Bridgend. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LETTS SOLUTIONS LTD was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08804426

LTD Company

Age

12 Years

Incorporated 6 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

NOLAN TRANSPORT (UK) LIMITED
From: 8 February 2016To: 27 October 2016
AFSTONE LIMITED
From: 6 December 2013To: 8 February 2016
Contact
Address

Suit 3, Unit A39 Kent Road Bridgend Industrial Estate Bridgend, CF31 3TU,

Previous Addresses

Suite 10 210 Upper Richmond Road London SW15 6NP England
From: 1 August 2016To: 21 March 2022
Ground Floor Cambridge House 180 Upper Richmond Road London SW15 2SH
From: 7 February 2014To: 1 August 2016
Ground Floor Cambridge House 180 Upper Richmond Road London SW15 2SH England
From: 7 February 2014To: 7 February 2014
180-186 Kings Cross Road London WC1X 9DE United Kingdom
From: 18 December 2013To: 7 February 2014
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 6 December 2013To: 18 December 2013
Timeline

14 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Dec 14
Director Joined
Dec 14
Owner Exit
Dec 18
Owner Exit
Dec 20
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NOLAN, Oliver, Mr.

Active
Ramsgrange, New Ross
Born December 1975
Director
Appointed 05 Dec 2021

GILFILLAN, Andrew James

Resigned
180 Upper Richmond Road, LondonSW15 2SH
Born January 1982
Director
Appointed 18 Dec 2013
Resigned 27 Jan 2014

HAZZARD, Richard Peter

Resigned
180 Upper Richmond Road, LondonSW15 2SH
Born May 1987
Director
Appointed 18 Dec 2013
Resigned 27 Jan 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 06 Dec 2013
Resigned 18 Dec 2013

NOLAN, Joan Mary

Resigned
180 Upper Richmond Road, LondonSW15 2SH
Born March 1973
Director
Appointed 27 Jan 2014
Resigned 27 Jan 2014

NOLAN, Joan

Resigned
210 Upper Richmond Road, LondonSW15 6NP
Born March 1973
Director
Appointed 27 Jan 2014
Resigned 05 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Oaklands House, New Ross

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2020
2nd Floor, DouglasIM1 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018
Ceased 28 Feb 2020

Ms Joan Nolan

Ceased
210 Upper Richmond Road, LondonSW15 6NP
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
27 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Incorporation Company
6 December 2013
NEWINCIncorporation