Background WavePink WaveYellow Wave

M&R LETS LTD (09304832)

M&R LETS LTD (09304832) is an active UK company. incorporated on 11 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. M&R LETS LTD has been registered for 11 years. Current directors include GLUCK, Joseph.

Company Number
09304832
Status
active
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
15-19 Belfast Road, London, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Joseph
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&R LETS LTD

M&R LETS LTD is an active company incorporated on 11 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. M&R LETS LTD was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09304832

LTD Company

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

STIG COMPUTER SERVICES LTD
From: 11 November 2014To: 12 June 2015
Contact
Address

15-19 Belfast Road London, N16 6UN,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 11 November 2014To: 18 February 2015
Timeline

14 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Feb 15
Loan Secured
Mar 15
Director Joined
Jul 15
Loan Secured
Dec 15
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Secured
Mar 17
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
May 21
Loan Cleared
May 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GLUCK, Joseph

Active
LondonN16 6UN
Born May 1967
Director
Appointed 07 Jul 2015

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 11 Nov 2014
Resigned 12 Feb 2015

Persons with significant control

1

Mr Joseph Gluck

Active
Belfast Road, LondonN16 6UN
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

49

Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 August 2022
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
8 December 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
12 June 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Incorporation Company
11 November 2014
NEWINCIncorporation