Letsport Limited ROYSTON


Founded in 1980, Letsport, classified under reg no. 01479153 is an active company. Currently registered at 3 School Cottages Church Lane SG8 0SQ, Royston the company has been in the business for 44 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Shawn M. and James W.. In addition one secretary - Steve D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Letsport Limited Address / Contact

Office Address 3 School Cottages Church Lane
Office Address2 Abington Pigotts
Town Royston
Post code SG8 0SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01479153
Date of Incorporation Thu, 14th Feb 1980
Industry Residents property management
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Steve D.

Position: Secretary

Appointed: 30 April 2018

Shawn M.

Position: Director

Appointed: 24 March 2016

James W.

Position: Director

Appointed: 25 September 2015

Tom C.

Position: Director

Appointed: 01 December 2012

Resigned: 17 May 2013

Lester B.

Position: Secretary

Appointed: 01 October 2009

Resigned: 30 April 2018

Dawn D.

Position: Director

Appointed: 02 June 2009

Resigned: 25 September 2015

E Green Garden & Property Serivices

Position: Corporate Secretary

Appointed: 22 May 2008

Resigned: 01 October 2009

Charles A.

Position: Director

Appointed: 23 November 2007

Resigned: 31 March 2016

Veniece W.

Position: Director

Appointed: 04 January 2007

Resigned: 19 November 2007

Management Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2007

Resigned: 22 May 2008

Charlotte H.

Position: Director

Appointed: 13 December 2006

Resigned: 24 April 2009

Christine S.

Position: Director

Appointed: 14 December 2002

Resigned: 04 August 2004

Jane B.

Position: Director

Appointed: 15 February 2002

Resigned: 01 January 2007

Melanie H.

Position: Director

Appointed: 15 June 1997

Resigned: 31 December 2001

Jane B.

Position: Director

Appointed: 15 June 1997

Resigned: 31 December 2001

Jildo C.

Position: Secretary

Appointed: 30 March 1996

Resigned: 01 January 2007

Ian H.

Position: Director

Appointed: 06 July 1992

Resigned: 31 December 1996

Anita B.

Position: Director

Appointed: 06 July 1992

Resigned: 30 March 1996

Jean C.

Position: Director

Appointed: 06 July 1992

Resigned: 27 September 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets25 16729 55123 42621 22921 88828 66728 505
Net Assets Liabilities18 07421 033     
Other
Creditors7 0938 5187 7381 0361 1303 8503 870
Net Current Assets Liabilities18 07421 03315 68820 19320 75824 81724 635
Total Assets Less Current Liabilities18 07421 03315 68820 19320 75824 81724 635

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements