Letts Educational Limited LONDON


Letts Educational started in year 1991 as Private Limited Company with registration number 02583342. The Letts Educational company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 1 London Bridge Street. Postal code: SE1 9GF. Since Mon, 4th Oct 1999 Letts Educational Limited is no longer carrying the name Bpp (letts Educational).

At present there are 3 directors in the the firm, namely David A., Simon D. and Charles R.. In addition one secretary - Simon D. - is with the company. 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.

Letts Educational Limited Address / Contact

Office Address 1 London Bridge Street
Town London
Post code SE1 9GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02583342
Date of Incorporation Mon, 18th Feb 1991
Industry Non-trading company
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Simon D.

Position: Secretary

Appointed: 01 December 2016

David A.

Position: Director

Appointed: 01 December 2016

Simon D.

Position: Director

Appointed: 22 October 2014

Charles R.

Position: Director

Appointed: 01 October 2013

Simon J.

Position: Director

Appointed: 05 October 2012

Resigned: 02 October 2014

Edmund K.

Position: Director

Appointed: 19 March 2010

Resigned: 01 December 2016

Nigel W.

Position: Director

Appointed: 19 March 2010

Resigned: 05 April 2012

Victoria B.

Position: Director

Appointed: 19 March 2010

Resigned: 16 August 2013

Edmund K.

Position: Secretary

Appointed: 19 March 2010

Resigned: 01 December 2016

Keith M.

Position: Director

Appointed: 19 March 2010

Resigned: 05 October 2012

Rupert L.

Position: Secretary

Appointed: 25 November 2008

Resigned: 19 March 2010

Rupert L.

Position: Director

Appointed: 22 April 2008

Resigned: 19 March 2010

Sue D.

Position: Secretary

Appointed: 01 January 2008

Resigned: 25 November 2008

Michael A.

Position: Secretary

Appointed: 04 September 2006

Resigned: 31 December 2007

Gerard M.

Position: Director

Appointed: 04 September 2006

Resigned: 19 March 2010

Daniel O.

Position: Director

Appointed: 04 September 2006

Resigned: 04 March 2008

Michael D.

Position: Secretary

Appointed: 19 June 2006

Resigned: 19 June 2006

Marco S.

Position: Director

Appointed: 25 April 2006

Resigned: 04 September 2006

David H.

Position: Director

Appointed: 25 April 2006

Resigned: 04 September 2006

David H.

Position: Secretary

Appointed: 25 April 2006

Resigned: 04 September 2006

Eleanor I.

Position: Secretary

Appointed: 03 December 2002

Resigned: 25 April 2006

Helen T.

Position: Secretary

Appointed: 01 June 2001

Resigned: 25 April 2006

Stephen B.

Position: Director

Appointed: 21 June 2000

Resigned: 31 December 2001

Gail R.

Position: Secretary

Appointed: 02 September 1999

Resigned: 01 June 2001

Nigel W.

Position: Director

Appointed: 02 September 1999

Resigned: 04 September 2006

Lee W.

Position: Director

Appointed: 02 September 1999

Resigned: 04 September 2006

Stephen H.

Position: Director

Appointed: 12 February 1999

Resigned: 21 June 2000

Edward P.

Position: Director

Appointed: 04 April 1996

Resigned: 31 July 1998

Catherine T.

Position: Director

Appointed: 08 November 1995

Resigned: 21 May 1998

Richard C.

Position: Director

Appointed: 01 January 1995

Resigned: 05 November 1999

Jonathan H.

Position: Director

Appointed: 01 September 1993

Resigned: 17 December 1998

Bridget D.

Position: Director

Appointed: 22 May 1992

Resigned: 01 September 1993

Alison H.

Position: Director

Appointed: 29 April 1992

Resigned: 01 September 1993

Anthony W.

Position: Director

Appointed: 29 April 1992

Resigned: 01 September 1993

Hugh E.

Position: Director

Appointed: 18 July 1991

Resigned: 10 February 1992

Laurence N.

Position: Director

Appointed: 15 July 1991

Resigned: 10 January 1992

Lynn C.

Position: Secretary

Appointed: 15 July 1991

Resigned: 02 September 1999

Richard P.

Position: Director

Appointed: 15 July 1991

Resigned: 02 September 1999

Claire W.

Position: Director

Appointed: 15 July 1991

Resigned: 30 June 1994

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1991

Resigned: 11 July 1991

Dh & B Directors Limited

Position: Corporate Nominee Director

Appointed: 18 February 1991

Resigned: 11 July 1991

Dh & B Managers Limited

Position: Corporate Nominee Director

Appointed: 18 February 1991

Resigned: 11 July 1991

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Harpercollins Publishers Limited from Glasgow, Scotland. This PSC is categorised as "a company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Harpercollins Publishers Limited

103 Westerhill Road, Bishopbriggs, Glasgow, G64 2QT, Scotland

Legal authority Scotland
Legal form Company
Country registered Scotland
Place registered Scotland
Registration number Sco27389
Notified on 22 May 2017
Nature of control: significiant influence or control

Company previous names

Bpp (letts Educational) October 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities4 0004 0004 0004 000
Other
Creditors4 0004 0004 0004 000
Net Current Assets Liabilities4 0004 0004 0004 000
Total Assets Less Current Liabilities4 0004 0004 0004 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 15th, March 2024
Free Download (3 pages)

Company search

Advertisements