Background WavePink WaveYellow Wave

LETTA HOMES LIMITED (14145264)

LETTA HOMES LIMITED (14145264) is an active UK company. incorporated on 1 June 2022. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. LETTA HOMES LIMITED has been registered for 3 years. Current directors include UNDERWOOD, Steven Keith, WHITTAKER, John, WHITWORTH, Mark and 1 others.

Company Number
14145264
Status
active
Type
ltd
Incorporated
1 June 2022
Age
3 years
Address
Venus Building,, Manchester, M41 7HA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
UNDERWOOD, Steven Keith, WHITTAKER, John, WHITWORTH, Mark, WILSON, Philip Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETTA HOMES LIMITED

LETTA HOMES LIMITED is an active company incorporated on 1 June 2022 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LETTA HOMES LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14145264

LTD Company

Age

3 Years

Incorporated 1 June 2022

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

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

Venus Building, 1 Old Park Lane, Traffordcity Manchester, M41 7HA,

Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Mar 23
Director Joined
May 23
Owner Exit
Jun 23
Director Joined
Aug 23
Director Left
Oct 23
Loan Cleared
Jun 25
Director Left
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, Traffordcity, ManchesterM41 7HA
Born March 1974
Director
Appointed 01 Jun 2022

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 01 Jun 2022

WHITWORTH, Mark

Active
1 Old Park Lane, Traffordcity, ManchesterM41 7HA
Born May 1966
Director
Appointed 03 May 2023

WILSON, Philip Michael

Active
1 Old Park Lane, ManchesterM41 7HA
Born June 1968
Director
Appointed 01 Jun 2022

COLTON, Matthew Paul

Resigned
1 Old Park Lane, Traffordcity, ManchesterM41 7HA
Born March 1975
Director
Appointed 02 Aug 2023
Resigned 01 Jan 2026

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, Traffordcity, ManchesterM41 7HA
Born March 1968
Director
Appointed 01 Jun 2022
Resigned 30 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2023
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Ceased 17 Mar 2023
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Resolution
8 April 2023
RESOLUTIONSResolutions
Memorandum Articles
8 April 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2022
NEWINCIncorporation