Let Inc Ltd was dissolved on 2021-01-05.
Let Inc was a private limited company that could have been found at 92 Falkland Road, London, N8 0NP, ENGLAND. Its total net worth was valued to be approximately 4085 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2014-07-03) was run by 1 director.
Director Pablo G. who was appointed on 03 July 2014.
The company was officially classified as "other service activities not elsewhere classified" (96090).
According to the official data, there was a name alteration on 2014-08-19, their previous name was Licinc Let Inc.
The last confirmation statement was filed on 2017-07-03 and last time the statutory accounts were filed was on 31 July 2016.
2015-07-03 is the date of the most recent annual return.
Let Inc Ltd Address / Contact
Office Address
92 Falkland Road
Town
London
Post code
N8 0NP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09115790
Date of Incorporation
Thu, 3rd Jul 2014
Date of Dissolution
Tue, 5th Jan 2021
Industry
Other service activities not elsewhere classified
End of financial Year
31st July
Company age
7 years old
Account next due date
Mon, 30th Apr 2018
Account last made up date
Sun, 31st Jul 2016
Next confirmation statement due date
Tue, 17th Jul 2018
Last confirmation statement dated
Mon, 3rd Jul 2017
Company staff
Pablo G.
Position: Director
Appointed: 03 July 2014
People with significant control
Pablo G.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Company previous names
Licinc Let Inc
August 19, 2014
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-07-31
2016-07-31
Net Worth
4 085
5 759
Balance Sheet
Cash Bank In Hand
6 753
Current Assets
14 141
16 726
Debtors
7 388
Net Assets Liabilities Including Pension Asset Liability
4 085
5 759
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
4 084
Shareholder Funds
4 085
5 759
Other
Capital Employed
4 085
Creditors Due Within One Year
10 056
10 967
Net Current Assets Liabilities
4 085
5 759
Number Shares Allotted
1
Number Shares Allotted Increase Decrease During Period
1
Par Value Share
1
Total Assets Less Current Liabilities
4 085
5 759
Share Capital Allotted Called Up Paid
1
Value Shares Allotted Increase Decrease During Period
1
Company filings
Filing category
Accounts
Address
Annual return
Change of name
Confirmation statement
Gazette
Incorporation
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2017-07-03
filed on: 13th, October 2017
confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 19th, September 2017
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 2016-07-31
filed on: 27th, April 2017
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2016-07-03
filed on: 12th, August 2016
confirmation statement
Free Download
(5 pages)
AA
Total exemption small company accounts data made up to 2015-07-31
filed on: 29th, April 2016
accounts
Free Download
(3 pages)
AD01
Registered office address changed from 9 Beresford Road London N8 0AL to 92 Falkland Road London N8 0NP on 2015-08-27
filed on: 27th, August 2015
address
Free Download
(1 page)
AR01
Annual return made up to 2015-07-03 with full list of members
filed on: 27th, July 2015
annual return
Free Download
(3 pages)
SH01
Statement of Capital on 2015-07-27: 1.00 GBP
capital
AD01
Registered office address changed from Flat 2 41 Umfreville Road London N4 1RY England to 9 Beresford Road London N8 0AL on 2015-02-23
filed on: 23rd, February 2015
address
Free Download
(1 page)
CERTNM
Company name changed licinc let inc LTDcertificate issued on 19/08/14
filed on: 19th, August 2014
change of name
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2014-08-19
filed on: 19th, August 2014
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.