Background WavePink WaveYellow Wave

LEICESTER LETTINGS (2016) LIMITED (10149679)

LEICESTER LETTINGS (2016) LIMITED (10149679) is an active UK company. incorporated on 27 April 2016. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEICESTER LETTINGS (2016) LIMITED has been registered for 9 years. Current directors include LEWIS, Jamieson Alessandro.

Company Number
10149679
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
42a Western Road, Leicester, LE3 0GH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEWIS, Jamieson Alessandro
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER LETTINGS (2016) LIMITED

LEICESTER LETTINGS (2016) LIMITED is an active company incorporated on 27 April 2016 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEICESTER LETTINGS (2016) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10149679

LTD Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

42a Western Road Leicester, LE3 0GH,

Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Aug 17
Owner Exit
Dec 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Nov 18
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

LEWIS, Jamieson Alessandro

Active
Western Road, LeicesterLE3 0GH
Born November 1971
Director
Appointed 27 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
Western Road, LeicesterLE3 0GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2017

Mr Jamieson Alessandro Lewis

Ceased
Western Road, LeicesterLE3 0GH
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 January 2019
AA01Change of Accounting Reference Date
Mortgage Charge Part Release With Charge Number
23 November 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 August 2017
SH01Allotment of Shares
Resolution
8 August 2017
RESOLUTIONSResolutions
Resolution
8 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Incorporation Company
27 April 2016
NEWINCIncorporation