Background WavePink WaveYellow Wave

CLOUD LETTINGS LTD (09434095)

CLOUD LETTINGS LTD (09434095) is an active UK company. incorporated on 11 February 2015. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLOUD LETTINGS LTD has been registered for 11 years. Current directors include FULLER, Eleanor Sarah, GILBERT, Steven Keith, GRUNDY, Hayley Jane and 1 others.

Company Number
09434095
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
41 Carholme Road, Lincoln, LN1 1RN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FULLER, Eleanor Sarah, GILBERT, Steven Keith, GRUNDY, Hayley Jane, SINCLAIR, Michael Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOUD LETTINGS LTD

CLOUD LETTINGS LTD is an active company incorporated on 11 February 2015 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLOUD LETTINGS LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09434095

LTD Company

Age

11 Years

Incorporated 11 February 2015

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 9 December 2025 (4 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

41 Carholme Road Lincoln, LN1 1RN,

Previous Addresses

Tower House Lucy Tower Street Lincoln LN1 1XW England
From: 3 March 2015To: 16 November 2016
Hawthorn Barn School Lane South Carlton Lincoln LN1 2RL United Kingdom
From: 11 February 2015To: 3 March 2015
Timeline

13 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Apr 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Oct 17
Director Left
Nov 20
Director Left
Nov 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Funding Round
Feb 21
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FULLER, Eleanor Sarah

Active
Carholme Road, LincolnLN1 1RN
Born May 1988
Director
Appointed 30 Mar 2015

GILBERT, Steven Keith

Active
Carholme Road, LincolnLN1 1RN
Born May 1973
Director
Appointed 30 Mar 2015

GRUNDY, Hayley Jane

Active
Carholme Road, LincolnLN1 1RN
Born May 1987
Director
Appointed 30 Mar 2015

SINCLAIR, Michael Thomas

Active
Carholme Road, LincolnLN1 1RN
Born December 1961
Director
Appointed 30 Mar 2015

BUCKLEY, Sarah Allison

Resigned
Carholme Road, LincolnLN1 1RN
Born December 1966
Director
Appointed 30 Mar 2015
Resigned 23 Nov 2020

CLARK, Timothy John

Resigned
Carholme Road, LincolnLN1 1RN
Born October 1959
Director
Appointed 11 Feb 2015
Resigned 23 Nov 2020
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 May 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares
22 December 2020
SH03Return of Purchase of Own Shares
Resolution
11 December 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
11 December 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company
30 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Memorandum Articles
7 November 2017
MAMA
Capital Allotment Shares
6 October 2017
SH01Allotment of Shares
Resolution
6 October 2017
RESOLUTIONSResolutions
Memorandum Articles
31 August 2017
MAMA
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
17 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Resolution
17 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Incorporation Company
11 February 2015
NEWINCIncorporation