Background WavePink WaveYellow Wave

LETETF INVESTMENTS LIMITED (09435743)

LETETF INVESTMENTS LIMITED (09435743) is an active UK company. incorporated on 12 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. LETETF INVESTMENTS LIMITED has been registered for 11 years. Current directors include BROWN, Thomas James, BROWN, Victoria.

Company Number
09435743
Status
active
Type
ltd
Incorporated
12 February 2015
Age
11 years
Address
47 - 49 Durham Street, London, SE11 5JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Thomas James, BROWN, Victoria
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETETF INVESTMENTS LIMITED

LETETF INVESTMENTS LIMITED is an active company incorporated on 12 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. LETETF INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68209, 70229)

Status

active

Active since 11 years ago

Company No

09435743

LTD Company

Age

11 Years

Incorporated 12 February 2015

Size

N/A

Accounts

ARD: 23/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 November 2026
Period: 1 March 2025 - 23 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

47 - 49 Durham Street London, SE11 5JA,

Previous Addresses

45 - 47 Durham Street London SE11 5JA England
From: 12 February 2026To: 6 March 2026
Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom
From: 31 October 2021To: 12 February 2026
Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom
From: 29 March 2018To: 31 October 2021
15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD England
From: 12 February 2015To: 29 March 2018
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Feb 18
Loan Cleared
Apr 23
New Owner
Apr 25
Director Joined
Apr 25
Funding Round
Oct 25
Loan Secured
Nov 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Thomas James

Active
Durham Street, LondonSE11 5JA
Born January 1974
Director
Appointed 24 Apr 2025

BROWN, Victoria

Active
Durham Street, LondonSE11 5JA
Born November 1982
Director
Appointed 01 Jan 2016

BROWN, Victoria

Resigned
Penn Road, BeaconsfieldHP9 2PD
Born January 1974
Director
Appointed 19 Oct 2015
Resigned 01 Jan 2016

BROWN, Victoria

Resigned
Penn Road, BeaconsfieldHP9 2PD
Born January 1974
Director
Appointed 12 Feb 2015
Resigned 22 Apr 2015

MARTIN, Anthony James

Resigned
Penn Road, BeaconsfieldHP9 2PD
Born January 1982
Director
Appointed 22 Apr 2015
Resigned 19 Oct 2015

Persons with significant control

2

Mr Thomas James Brown

Active
Durham Street, LondonSE11 5JA
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Apr 2025

Mrs Victoria Brown

Active
Durham Street, LondonSE11 5JA
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
13 May 2022
MR05Certification of Charge
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
5 January 2022
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
31 October 2021
AD01Change of Registered Office Address
Mortgage Charge Part Release With Charge Number
1 October 2021
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
10 August 2021
MR05Certification of Charge
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
23 February 2021
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Incorporation Company
12 February 2015
NEWINCIncorporation