Lets 2 Share Limited BEXHILL ON SEA


Lets 2 Share started in year 2015 as Private Limited Company with registration number 09393871. The Lets 2 Share company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bexhill On Sea at 18 Napier House. Postal code: TN39 5BF.

The firm has 2 directors, namely Tracey L., Claire W.. Of them, Claire W. has been with the company the longest, being appointed on 1 August 2019 and Tracey L. has been with the company for the least time - from 31 July 2020. As of 26 April 2024, there were 9 ex directors - John B., Daniel S. and others listed below. There were no ex secretaries.

Lets 2 Share Limited Address / Contact

Office Address 18 Napier House
Office Address2 Elva Way
Town Bexhill On Sea
Post code TN39 5BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09393871
Date of Incorporation Mon, 19th Jan 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Tracey L.

Position: Director

Appointed: 31 July 2020

Claire W.

Position: Director

Appointed: 01 August 2019

John B.

Position: Director

Appointed: 17 August 2015

Resigned: 30 July 2020

Daniel S.

Position: Director

Appointed: 06 May 2015

Resigned: 30 July 2020

Matthew B.

Position: Director

Appointed: 06 May 2015

Resigned: 02 July 2019

Gennaro V.

Position: Director

Appointed: 06 May 2015

Resigned: 30 July 2020

Nicholas T.

Position: Director

Appointed: 06 May 2015

Resigned: 30 July 2020

Mark B.

Position: Director

Appointed: 06 May 2015

Resigned: 30 July 2020

Simon R.

Position: Director

Appointed: 06 May 2015

Resigned: 30 July 2020

Gianluca V.

Position: Director

Appointed: 19 January 2015

Resigned: 30 July 2020

Claudio G.

Position: Director

Appointed: 19 January 2015

Resigned: 30 July 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Claire W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Tracey L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Delphi Investments Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Claire W.

Notified on 31 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tracey L.

Notified on 31 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Delphi Investments Limited

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09508591
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-55 917       
Balance Sheet
Cash Bank In Hand2 363       
Cash Bank On Hand2 363671 1571 8714 9303 6794 6331 666
Current Assets2 46333610 45829 76514 6623 6795 3732 302
Debtors1002699 30127 8949 732 740636
Property Plant Equipment 16512493705271 9941 461
Net Assets Liabilities    -41 451-54 173-49 073-50 773
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-56 017       
Shareholder Funds-55 917       
Other
Accumulated Depreciation Impairment Property Plant Equipment 55961271503331 0221 555
Amounts Owed By Group Undertakings1001008 90927 610    
Amounts Owed To Group Undertakings48 68689 314  39 900   
Average Number Employees During Period 3342222
Creditors58 380106 20914 01833 93056 18343 33433 33126 586
Creditors Due Within One Year58 380       
Increase From Depreciation Charge For Year Property Plant Equipment 55413123183689533
Net Current Assets Liabilities-55 917-105 873-3 560-4 165-41 521-11 366-17 736-25 648
Number Shares Allotted100       
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors1 8128 8244 48819 0893 2885 5714 7755 096
Other Taxation Social Security Payable5 8128 0719 53014 8411 5012 8078 33412 854
Par Value Share11111111
Prepayments 169392284287 740 
Profit Loss -49 791      
Property Plant Equipment Gross Cost 2202202202208603 016 
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Property Plant Equipment 220   6402 156 
Total Assets Less Current Liabilities-55 917-105 708-3 436-4 072-41 451-10 839-15 742-24 187
Trade Creditors Trade Payables2 0701  11 494   
Accrued Income    2 456   
Bank Borrowings Overdrafts     3 33410 00010 000
Trade Debtors Trade Receivables       636

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 19th January 2024
filed on: 29th, January 2024
Free Download (3 pages)

Company search