Background WavePink WaveYellow Wave

LETMC HOLDINGS LIMITED (11087670)

LETMC HOLDINGS LIMITED (11087670) is an active UK company. incorporated on 29 November 2017. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LETMC HOLDINGS LIMITED has been registered for 8 years. Current directors include FINCH, Craig Ross, TAYLOR, Sarah, TROTT, Glyn and 1 others.

Company Number
11087670
Status
active
Type
ltd
Incorporated
29 November 2017
Age
8 years
Address
13 Lambourne Crescent, Cardiff, CF14 5GF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FINCH, Craig Ross, TAYLOR, Sarah, TROTT, Glyn, TURNER, Robert James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETMC HOLDINGS LIMITED

LETMC HOLDINGS LIMITED is an active company incorporated on 29 November 2017 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LETMC HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11087670

LTD Company

Age

8 Years

Incorporated 29 November 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

13 Lambourne Crescent Llanishen Cardiff, CF14 5GF,

Previous Addresses

8th Floor Capital Tower Greyfriars Walk Cardiff CF10 3AG United Kingdom
From: 29 November 2017To: 5 November 2020
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
May 18
Funding Round
May 18
Capital Reduction
May 18
Share Buyback
Jun 18
Funding Round
Jun 18
Share Issue
Jun 18
Capital Update
Jan 19
Funding Round
Apr 19
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
8
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

FINCH, Craig Ross

Active
Lambourne Crescent, CardiffCF14 5GF
Born April 1983
Director
Appointed 02 Dec 2024

TAYLOR, Sarah

Active
Lambourne Crescent, CardiffCF14 5GF
Born April 1974
Director
Appointed 02 Dec 2024

TROTT, Glyn

Active
Lambourne Crescent, CardiffCF14 5GF
Born March 1972
Director
Appointed 29 Nov 2017

TURNER, Robert James

Active
Lambourne Crescent, CardiffCF14 5GF
Born August 1989
Director
Appointed 02 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Kinetic Solutions Limited

Active
Silbury Boulevard, Milton KeynesMK9 1NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2024

Mr Glyn Trott

Ceased
Lambourne Crescent, CardiffCF14 5GF
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Ceased 02 Dec 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2019
SH01Allotment of Shares
Legacy
29 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 January 2019
SH19Statement of Capital
Legacy
29 January 2019
CAP-SSCAP-SS
Resolution
29 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
10 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
20 June 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 June 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 May 2018
SH06Cancellation of Shares
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 May 2018
RESOLUTIONSResolutions
Incorporation Company
29 November 2017
NEWINCIncorporation