Letting Specialists Uk Limited LEICESTER


Letting Specialists Uk started in year 2009 as Private Limited Company with registration number 06884267. The Letting Specialists Uk company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Leicester at 163 Clarendon Park Road. Postal code: LE2 3AJ.

The company has 4 directors, namely Jagdish S., Mayur S. and Sukhvinder G. and others. Of them, Jagdish S., Mayur S., Sukhvinder G., Dhruv S. have been with the company the longest, being appointed on 17 April 2018. As of 1 May 2024, there were 2 ex directors - Atish P., Pushpa P. and others listed below. There were no ex secretaries.

Letting Specialists Uk Limited Address / Contact

Office Address 163 Clarendon Park Road
Town Leicester
Post code LE2 3AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06884267
Date of Incorporation Wed, 22nd Apr 2009
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Jagdish S.

Position: Director

Appointed: 17 April 2018

Mayur S.

Position: Director

Appointed: 17 April 2018

Sukhvinder G.

Position: Director

Appointed: 17 April 2018

Dhruv S.

Position: Director

Appointed: 17 April 2018

Atish P.

Position: Director

Appointed: 22 April 2009

Resigned: 17 April 2018

Pushpa P.

Position: Director

Appointed: 22 April 2009

Resigned: 17 April 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is First Property Consultants (Uk) Limited from Leicester, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Atish P. This PSC has significiant influence or control over the company,.

First Property Consultants (Uk) Limited

163 Clarendon Park Road, Leicester, LE2 3AJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05548630
Notified on 17 April 2018
Nature of control: 75,01-100% shares

Atish P.

Notified on 6 April 2016
Ceased on 17 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-4 6886 2301 063      
Balance Sheet
Cash Bank In Hand68 846115 854109 525      
Current Assets152 331176 355195 359158 53381 9333 7873 7873 787100
Debtors83 48560 50185 834      
Intangible Fixed Assets13 09010 5908 090      
Net Assets Liabilities Including Pension Asset Liability-4 6886 2301 063      
Tangible Fixed Assets10 4948 9207 582      
Net Assets Liabilities   1 584100100100100100
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-4 7886 130963      
Shareholder Funds-4 6886 2301 063      
Other
Creditors Due Within One Year178 996188 254208 782      
Fixed Assets23 58419 510       
Intangible Fixed Assets Aggregate Amortisation Impairment11 91014 410       
Intangible Fixed Assets Amortisation Charged In Period 2 500       
Intangible Fixed Assets Cost Or Valuation25 000        
Net Current Assets Liabilities-26 665-11 899-13 4231 5841001001003 787100
Number Shares Allotted 100100      
Par Value Share 1       
Provisions For Liabilities Charges1 6071 3811 186      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation19 88819 88819 888      
Tangible Fixed Assets Depreciation9 39410 96812 306      
Tangible Fixed Assets Depreciation Charged In Period 1 574       
Total Assets Less Current Liabilities-3 0817 6112 2491 584100100100100100
Advances Credits Directors25 31723 232       
Advances Credits Made In Period Directors25 577        
Advances Credits Repaid In Period Directors34 578        
Average Number Employees During Period    11   
Creditors   156 94981 8333 6873 6873 687 
Value Shares Allotted  1      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements