Letmore Group Ltd ALTRINCHAM


Founded in 1999, Letmore Group, classified under reg no. 03803764 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 7th Jul 2006 Letmore Group Ltd is no longer carrying the name The Pmsfb Corporation.

The firm has 2 directors, namely David P., Richard T.. Of them, Richard T. has been with the company the longest, being appointed on 30 November 2021 and David P. has been with the company for the least time - from 27 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Letmore Group Ltd Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03803764
Date of Incorporation Thu, 8th Jul 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

David P.

Position: Director

Appointed: 27 September 2022

Richard T.

Position: Director

Appointed: 30 November 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 20 March 2013

Adrienne C.

Position: Director

Appointed: 31 March 2017

Resigned: 03 October 2022

Gareth W.

Position: Director

Appointed: 31 March 2017

Resigned: 30 November 2021

Julian I.

Position: Secretary

Appointed: 09 July 2012

Resigned: 23 October 2013

Julian I.

Position: Director

Appointed: 21 June 2010

Resigned: 31 March 2017

John H.

Position: Director

Appointed: 21 June 2010

Resigned: 31 March 2017

Graham H.

Position: Director

Appointed: 21 June 2010

Resigned: 13 November 2015

Christopher T.

Position: Director

Appointed: 28 April 2000

Resigned: 03 August 2009

Laurence H.

Position: Director

Appointed: 28 April 2000

Resigned: 21 June 2010

Philip S.

Position: Director

Appointed: 16 July 1999

Resigned: 21 June 2010

Laurence H.

Position: Secretary

Appointed: 16 July 1999

Resigned: 21 June 2010

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 08 July 1999

Resigned: 16 July 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1999

Resigned: 16 July 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Countrywide Estate Agents Limited from Leighton Buzzard, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Countrywide Estate Agents Limited

Cumbria House 16-20 Hockliffe Street, 91-99 New London Road, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 789476
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Pmsfb Corporation July 7, 2006
Neropart August 24, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, September 2023
Free Download (6 pages)

Company search

Advertisements