Background WavePink WaveYellow Wave

A C LETTINGS LIMITED (10551006)

A C LETTINGS LIMITED (10551006) is an active UK company. incorporated on 6 January 2017. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. A C LETTINGS LIMITED has been registered for 9 years. Current directors include CONNOR, Albert Ernest, CONNOR, Alexandra Victoria, CONNOR, Declan William Russell.

Company Number
10551006
Status
active
Type
ltd
Incorporated
6 January 2017
Age
9 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CONNOR, Albert Ernest, CONNOR, Alexandra Victoria, CONNOR, Declan William Russell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A C LETTINGS LIMITED

A C LETTINGS LIMITED is an active company incorporated on 6 January 2017 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. A C LETTINGS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10551006

LTD Company

Age

9 Years

Incorporated 6 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 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

7 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Lauriston House 39 Lonsdale Drive Sittingbourne ME10 1TS England
From: 27 April 2017To: 31 July 2018
Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH England
From: 6 January 2017To: 27 April 2017
Timeline

3 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
May 17
Director Joined
May 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CONNOR, Albert Ernest

Active
Lynsted Park, SittingbourneME9 0JH
Born March 1959
Director
Appointed 06 Jan 2017

CONNOR, Alexandra Victoria

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1990
Director
Appointed 01 Mar 2017

CONNOR, Declan William Russell

Active
Joseph Hardcastle Close, LondonSE14 5RQ
Born March 1993
Director
Appointed 01 Mar 2017

Persons with significant control

1

Mr Albert Ernest Connor

Active
Lynsted Park, SittingbourneME9 0JH
Born March 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Resolution
17 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 January 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
31 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2017
NEWINCIncorporation