Background WavePink WaveYellow Wave

LEICESTER LETTINGS LIMITED (09964393)

LEICESTER LETTINGS LIMITED (09964393) is an active UK company. incorporated on 22 January 2016. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEICESTER LETTINGS LIMITED has been registered for 10 years. Current directors include LEWIS, Jamieson Alessandro.

Company Number
09964393
Status
active
Type
ltd
Incorporated
22 January 2016
Age
10 years
Address
42 Western Road, Leicester, LE3 0GH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWIS, Jamieson Alessandro
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER LETTINGS LIMITED

LEICESTER LETTINGS LIMITED is an active company incorporated on 22 January 2016 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEICESTER LETTINGS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09964393

LTD Company

Age

10 Years

Incorporated 22 January 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

42 Western Road Leicester, LE3 0GH,

Timeline

7 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Funding Round
Jun 17
Capital Update
Aug 17
Funding Round
Sept 17
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LEWIS, Jamieson Alessandro

Active
Western Road, LeicesterLE3 0GH
Born November 1971
Director
Appointed 22 Jan 2016

Persons with significant control

1

Mr Jamieson Alessandro Lewis

Active
Western Road, LeicesterLE3 0GH
Born November 1971

Nature of Control

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

Filing History

34

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Resolution
6 September 2017
RESOLUTIONSResolutions
Resolution
5 September 2017
RESOLUTIONSResolutions
Legacy
31 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 August 2017
SH19Statement of Capital
Legacy
31 August 2017
CAP-SSCAP-SS
Resolution
31 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Incorporation Company
22 January 2016
NEWINCIncorporation