Background WavePink WaveYellow Wave

NB LETTINGS AGENTS LIMITED (12348625)

NB LETTINGS AGENTS LIMITED (12348625) is an active UK company. incorporated on 4 December 2019. with registered office in Loughborough. The company operates in the Real Estate Activities sector, engaged in real estate agencies. NB LETTINGS AGENTS LIMITED has been registered for 6 years. Current directors include CARRELLI, Marco.

Company Number
12348625
Status
active
Type
ltd
Incorporated
4 December 2019
Age
6 years
Address
7 -9 Fennel Street, Loughborough, LE11 1UQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CARRELLI, Marco
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NB LETTINGS AGENTS LIMITED

NB LETTINGS AGENTS LIMITED is an active company incorporated on 4 December 2019 with the registered office located in Loughborough. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. NB LETTINGS AGENTS LIMITED was registered 6 years ago.(SIC: 68310)

Status

active

Active since 6 years ago

Company No

12348625

LTD Company

Age

6 Years

Incorporated 4 December 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 3 December 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 17 December 2025
For period ending 3 December 2025
Contact
Address

7 -9 Fennel Street Loughborough, LE11 1UQ,

Previous Addresses

The Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England
From: 19 December 2019To: 10 October 2022
The Point Granite Way Mountsorrel Loughorough Leicestershire LE12 7TZ England
From: 4 December 2019To: 19 December 2019
Timeline

3 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Mar 21
Director Left
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CARRELLI, Marco

Active
LoughboroughLE11 1UQ
Born May 1983
Director
Appointed 04 Dec 2019

BONFIELD, Joanne Alice

Resigned
Granite Way, LoughboroughLE12 7TZ
Born June 1963
Director
Appointed 19 Feb 2021
Resigned 01 Sept 2022

Persons with significant control

1

Mr Marco Carrelli

Active
LoughboroughLE11 1UQ
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
5 October 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 September 2022
DS01DS01
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 May 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Incorporation Company
4 December 2019
NEWINCIncorporation