Letting Ladder Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£49,892 +4.77%
Employees£2 0%
Total assets£38,282 +71.95%

E-GENCY LTD
U-ROOMS LTD

Details

Company type Private Limited Company, Active
Company Number 06932479
Record last updated Monday, November 1, 2021 12:11:54 AM UTC
Official Address Chadwick House 6 Hallam Road Clevedon North Somerset Bs217sf
There are 13 companies registered at this street
Locality Clevedon North
Region England
Postal Code BS217SF
Sector Advertising agencies

Charts

Visits

LETTING LADDER LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-72015-82022-122025-32025-501

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 29, 2021 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Feb 25, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jun 29, 2015 Annual return Annual return
Registry Apr 16, 2015 Change of registered office address Change of registered office address
Financials Apr 9, 2015 Annual accounts Annual accounts
Registry Jun 18, 2014 Annual return Annual return
Financials Jul 19, 2013 Annual accounts Annual accounts
Registry Jun 14, 2013 Annual return Annual return
Registry Jan 29, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Nov 26, 2012 Annual accounts Annual accounts
Registry Jun 26, 2012 Annual return Annual return
Financials Mar 29, 2012 Annual accounts Annual accounts
Registry Jul 28, 2011 Company name change Company name change
Registry Jul 28, 2011 Change of name certificate Change of name certificate
Registry Jun 16, 2011 Annual return Annual return
Financials Mar 9, 2011 Annual accounts Annual accounts
Registry Jan 10, 2011 Return of allotment of shares Return of allotment of shares
Registry Oct 11, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 11, 2010 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 12, 2010 Resignation of one Director Resignation of one Director
Registry Aug 12, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jul 29, 2010 Annual return Annual return
Registry Jul 29, 2010 Change of particulars for director Change of particulars for director
Registry Jul 29, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 29, 2010 Change of particulars for director Change of particulars for director
Registry Jul 29, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jul 22, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jul 20, 2010 Resignation of 2 people: one Company Director, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Company Director, one Secretary (a man) and one Director (a man)
Registry Jun 12, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 12, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 15, 2010 Resignation of one Director Resignation of one Director
Registry Mar 30, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 20, 2010 Change of registered office address Change of registered office address
Registry Dec 31, 2009 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Dec 2, 2009 Statement of companies objects Statement of companies objects
Registry Nov 26, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Nov 23, 2009 Return of allotment of shares Return of allotment of shares
Registry Nov 23, 2009 Change of particulars for director Change of particulars for director
Registry Nov 17, 2009 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Nov 17, 2009 Return of allotment of shares Return of allotment of shares
Registry Nov 17, 2009 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 14, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 9, 2009 Appointment of a man as Director and Charteredsurveyor Appointment of a man as Director and Charteredsurveyor
Registry Sep 23, 2009 Company name change Company name change
Registry Sep 22, 2009 Change of name certificate Change of name certificate
Registry Sep 17, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Sep 14, 2009 Appointment of a man as Director 6932... Appointment of a man as Director 6932...
Registry Jun 12, 2009 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy