Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LETTERSHOP LIMITED
Company Information for

THE LETTERSHOP LIMITED

LOWER GROUND FLOOR, PARK HOUSE, 16/18, FINSBURY CIRCUS, LONDON, EC2M 7EB,
Company Registration Number
00165672
Private Limited Company
Active

Company Overview

About The Lettershop Ltd
THE LETTERSHOP LIMITED was founded on 1920-03-24 and has its registered office in London. The organisation's status is listed as "Active". The Lettershop Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE LETTERSHOP LIMITED
 
Legal Registered Office
LOWER GROUND FLOOR, PARK HOUSE, 16/18
FINSBURY CIRCUS
LONDON
EC2M 7EB
Other companies in LS12
 
Previous Names
W.A. SMITH (LEEDS) LIMITED28/01/2014
Filing Information
Company Number 00165672
Company ID Number 00165672
Date formed 1920-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB387992572  
Last Datalog update: 2024-06-06 07:32:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LETTERSHOP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE LETTERSHOP LIMITED
The following companies were found which have the same name as THE LETTERSHOP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE LETTERSHOP INC Georgia Unknown
THE LETTERSHOP INC California Unknown

Company Officers of THE LETTERSHOP LIMITED

Current Directors
Officer Role Date Appointed
LEE DAVID RICHARDSON
Company Secretary 2015-09-02
SIMON TIMOTHY COOPER
Director 2013-08-09
STEPHEN TONY GOODMAN
Director 2014-03-05
DAVID MCGOLPIN
Director 2013-08-09
LEE DAVID RICHARDSON
Director 2016-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RUTHERFORD NEWBOULD
Director 2013-08-09 2016-09-27
STEPHEN TONY GOODMAN
Company Secretary 2014-03-05 2015-09-02
CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM
Director 2013-08-09 2015-09-02
JOHN CYRIL HORNBY
Company Secretary 1991-06-06 2013-08-09
JOHN CYRIL HORNBY
Director 1991-06-06 2013-08-09
SUSAN ELIZABETH SETTLE
Director 1991-06-06 2013-08-09
DOROTHY MABEL HORNBY
Director 1991-06-06 2011-02-26
HARRY HORNBY
Director 1991-06-06 1998-11-18
DAVID REES
Company Secretary 1994-06-22 1995-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON TIMOTHY COOPER HAMSARD 3302 LIMITED Director 2013-08-09 CURRENT 2012-12-03 Active - Proposal to Strike off
SIMON TIMOTHY COOPER LUPFAW 365 LIMITED Director 2013-08-09 CURRENT 2013-03-04 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN CASTLEGATE 753 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
STEPHEN TONY GOODMAN YM CHANTRY LIMITED Director 2016-05-12 CURRENT 2016-05-12 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN YM GROUP LIMITED Director 2015-08-14 CURRENT 2015-08-14 In Administration
STEPHEN TONY GOODMAN GO DIRECT MARKETING LIMITED Director 2014-09-23 CURRENT 1999-10-08 Active
STEPHEN TONY GOODMAN GO DIRECT HOLDINGS (YORKSHIRE) LIMITED Director 2014-09-23 CURRENT 2012-12-13 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN GO ANALYSE LIMITED Director 2014-09-23 CURRENT 2008-10-08 Active
STEPHEN TONY GOODMAN YORK MAILING LIMITED Director 2014-03-05 CURRENT 1998-06-16 In Administration/Administrative Receiver
STEPHEN TONY GOODMAN YORK MAILING (HOLDINGS) LTD Director 2014-03-05 CURRENT 2006-04-03 In Administration
STEPHEN TONY GOODMAN YORK MAILING GROUP LIMITED Director 2014-03-05 CURRENT 2011-09-26 In Administration
STEPHEN TONY GOODMAN PINDAR SCARBOROUGH LTD Director 2014-03-05 CURRENT 2011-02-08 In Administration
STEPHEN TONY GOODMAN HAMSARD 3302 LIMITED Director 2014-03-05 CURRENT 2012-12-03 Active - Proposal to Strike off
STEPHEN TONY GOODMAN LUPFAW 365 LIMITED Director 2014-03-05 CURRENT 2013-03-04 In Administration/Administrative Receiver
DAVID MCGOLPIN YM GROUP LIMITED Director 2015-09-02 CURRENT 2015-08-14 In Administration
DAVID MCGOLPIN HAMSARD 3302 LIMITED Director 2013-08-09 CURRENT 2012-12-03 Active - Proposal to Strike off
DAVID MCGOLPIN LUPFAW 365 LIMITED Director 2013-08-09 CURRENT 2013-03-04 In Administration/Administrative Receiver
DAVID MCGOLPIN CIRCULATED FORM LIMITED Director 2007-09-27 CURRENT 2007-09-12 Active - Proposal to Strike off
LEE DAVID RICHARDSON GO DIRECT MARKETING LIMITED Director 2016-10-27 CURRENT 1999-10-08 Active
LEE DAVID RICHARDSON GO DIRECT HOLDINGS (YORKSHIRE) LIMITED Director 2016-10-27 CURRENT 2012-12-13 In Administration/Administrative Receiver
LEE DAVID RICHARDSON YORK MAILING LIMITED Director 2016-10-27 CURRENT 1998-06-16 In Administration/Administrative Receiver
LEE DAVID RICHARDSON YORK MAILING (HOLDINGS) LTD Director 2016-10-27 CURRENT 2006-04-03 In Administration
LEE DAVID RICHARDSON YORK MAILING GROUP LIMITED Director 2016-10-27 CURRENT 2011-09-26 In Administration
LEE DAVID RICHARDSON GO ANALYSE LIMITED Director 2016-10-27 CURRENT 2008-10-08 Active
LEE DAVID RICHARDSON PINDAR SCARBOROUGH LTD Director 2016-10-27 CURRENT 2011-02-08 In Administration
LEE DAVID RICHARDSON HAMSARD 3302 LIMITED Director 2016-10-27 CURRENT 2012-12-03 Active - Proposal to Strike off
LEE DAVID RICHARDSON LUPFAW 365 LIMITED Director 2016-10-27 CURRENT 2013-03-04 In Administration/Administrative Receiver
LEE DAVID RICHARDSON CASTLEGATE 753 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
LEE DAVID RICHARDSON YM CHANTRY LIMITED Director 2016-05-12 CURRENT 2016-05-12 In Administration/Administrative Receiver
LEE DAVID RICHARDSON YM GROUP LIMITED Director 2015-09-02 CURRENT 2015-08-14 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/24, WITH UPDATES
2024-05-22Director's details changed for Mr Laurent Thierry Salmon on 2023-10-15
2024-05-22CH01Director's details changed for Mr Laurent Thierry Salmon on 2023-10-15
2024-04-07Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-07Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-07Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-07Audit exemption subsidiary accounts made up to 2023-06-30
2024-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-02-23PSC02Notification of Paragon Customer Communications (London) Limited as a person with significant control on 2022-12-05
2024-02-23PSC07CESSATION OF HAMSARD 3302 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-04-05Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-05Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-05Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-05Audit exemption subsidiary accounts made up to 2022-06-30
2023-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-07-06PSC07CESSATION OF YM GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-20CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-20Current accounting period extended from 31/05/22 TO 30/06/22
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM The Leetershop Group Whitehall Park Whitehall Road Leeds LS12 5XX England
2022-06-20Appointment of Mr Richard Joseph Cahill as company secretary on 2022-06-15
2022-06-20DIRECTOR APPOINTED MR PATRICK JAMES CREAN
2022-06-20APPOINTMENT TERMINATED, DIRECTOR STEPHEN TONY GOODMAN
2022-06-20APPOINTMENT TERMINATED, DIRECTOR LEE DAVID RICHARDSON
2022-06-20Termination of appointment of Lee David Richardson on 2022-06-15
2022-06-20DIRECTOR APPOINTED MR LAURENT THIERRY SALMON
2022-06-20DIRECTOR APPOINTED MR JEREMY EDWARD CHARLES WALTERS
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001656720010
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001656720011
2022-06-20AP01DIRECTOR APPOINTED MR PATRICK JAMES CREAN
2022-06-20TM02Termination of appointment of Lee David Richardson on 2022-06-15
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TONY GOODMAN
2022-06-20AP03Appointment of Mr Richard Joseph Cahill as company secretary on 2022-06-15
2022-06-20AA01Current accounting period extended from 31/05/22 TO 30/06/22
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM The Leetershop Group Whitehall Park Whitehall Road Leeds LS12 5XX England
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001656720011
2022-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001656720012
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FITZROY-EZZY
2021-07-17AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOLPIN
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY COOPER
2020-11-20AP01DIRECTOR APPOINTED MR ALISTAIR FITZROY-EZZY
2020-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001656720009
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-20AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 001656720012
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-01-28AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 001656720011
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-01-24AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 9420
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-01AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUTHERFORD NEWBOULD
2016-10-28AP01DIRECTOR APPOINTED MR LEE DAVID RICHARDSON
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 9420
2016-06-14AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2016 FROM C/O S GOODMAN THE LETTERSHOP LIMITED WHITEHALL PARK WHITEHALL ROAD LEEDS LS12 5XX
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2016 FROM THE LETTERSHOP GROUP WHITEHALL PARK WHITEHALL ROAD LEEDS LS12 5XX ENGLAND
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-10-01AP03Appointment of Mr Lee David Richardson as company secretary on 2015-09-02
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM
2015-10-01TM02Termination of appointment of Stephen Tony Goodman on 2015-09-02
2015-09-18RES01ADOPT ARTICLES 18/09/15
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 001656720010
2015-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 9420
2015-06-04AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 9420
2014-06-09AR0131/05/14 ANNUAL RETURN FULL LIST
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/14 FROM Brinkworth Rush Airfield Industrial Estate York Road York North Yorkshire YO41 4AU England
2014-03-05AP03Appointment of Mr Stephen Tony Goodman as company secretary
2014-03-05AP01DIRECTOR APPOINTED MR STEPHEN TONY GOODMAN
2014-01-28RES15CHANGE OF NAME 21/01/2014
2014-01-28CERTNMCompany name changed W.A. smith (leeds) LIMITED\certificate issued on 28/01/14
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM, WHITEHALL PARK., WHITEHALL ROAD., LEEDS., LS12 5XX
2013-09-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN HORNBY
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SETTLE
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORNBY
2013-09-04AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM IVOR LOCKLEY INGRAM
2013-09-04AP01DIRECTOR APPOINTED MR MICHAEL RUTHERFORD NEWBOULD
2013-09-04AP01DIRECTOR APPOINTED MR DAVID MCGOLPIN
2013-09-04AP01DIRECTOR APPOINTED MR SIMON COOPER
2013-08-20AUDAUDITOR'S RESIGNATION
2013-08-19AUDAUDITOR'S RESIGNATION
2013-08-16RES01ADOPT ARTICLES 09/08/2013
2013-08-16AUDAUDITOR'S RESIGNATION
2013-08-16AA01CURREXT FROM 31/01/2014 TO 31/05/2014
2013-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 001656720009
2013-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-08-09RES13DIVIDEND 01/08/2013
2013-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-29MEM/ARTSARTICLES OF ASSOCIATION
2013-07-29RES01ALTER ARTICLES 19/07/2013
2013-06-18AR0131/05/13 FULL LIST
2013-05-13AUDAUDITOR'S RESIGNATION
2013-05-07AUDAUDITOR'S RESIGNATION
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-06-26AR0106/06/12 FULL LIST
2011-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-06-06AR0106/06/11 FULL LIST
2011-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3
2011-03-22MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6
2011-03-21MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY HORNBY
2010-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-06-18AR0106/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH SETTLE / 06/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CYRIL HORNBY / 06/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MABEL HORNBY / 06/06/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CYRIL HORNBY / 06/06/2010
2010-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-07-01363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN HORNBY / 06/06/2009
2008-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-07-01363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-06-06363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-07-12363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-10363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2004-10-28288cDIRECTOR'S PARTICULARS CHANGED
2004-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-06-23363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0040106 Active Licenced property: WHITEHALL ROAD WHITEHALL PARK LEEDS GB LS12 5XX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LETTERSHOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-02 Outstanding THE PRUDENTIAL INSURANCE COMPANY OF AMERICA
2013-08-13 Outstanding RBS INVOICE FINANCE LIMITED
CHARGE OF DEPOSIT 2010-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 1992-06-16 Satisfied FORWARD TRUST LIMITED
LEGAL MORTGAGE 1992-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 1991-12-19 Satisfied FORWARD TRUST LIMITED
LEGAL MORTGAGE 1990-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMO OF DEPOSIT 1973-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LETTERSHOP LIMITED

Intangible Assets
Patents
We have not found any records of THE LETTERSHOP LIMITED registering or being granted any patents
Domain Names

THE LETTERSHOP LIMITED owns 4 domain names.

tlg.co.uk   thelettershopgroup.co.uk   2dbrandinteraction.co.uk   tlgeurope.co.uk  

Trademarks
We have not found any records of THE LETTERSHOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LETTERSHOP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as THE LETTERSHOP LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where THE LETTERSHOP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE LETTERSHOP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0032159070
2018-10-0032159070
2018-10-0084419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2018-10-0084419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2018-10-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2018-10-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2018-09-0084433210Printers capable of connecting to an automatic data processing machine or to a network
2018-09-0084433210Printers capable of connecting to an automatic data processing machine or to a network
2018-07-0032159070
2018-07-0032159070
2018-04-0084419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2018-04-0084419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2016-11-0082071300Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets
2016-11-0084419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2016-11-0084439191Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, of cast iron or cast steel, n.e.s. (excl. of printing machinery for use in the production of semiconductors)
2016-10-0032151100Black printing ink, whether or not concentrated or solid
2016-10-0032159000Ink, whether or not concentrated or solid (excl. printing ink)
2016-09-0032159000Ink, whether or not concentrated or solid (excl. printing ink)
2016-09-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2016-08-0084419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2016-08-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2016-08-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2016-07-0032159000Ink, whether or not concentrated or solid (excl. printing ink)
2016-07-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2016-06-0084419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2016-06-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2016-05-0084419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2016-04-0084419010Parts of cutting machines for making up paper pulp, paper or paperboard, n.e.s.
2016-04-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2016-03-0032159000Ink, whether or not concentrated or solid (excl. printing ink)
2016-02-0032159000Ink, whether or not concentrated or solid (excl. printing ink)
2016-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-12-0032159000Ink, whether or not concentrated or solid (excl. printing ink)
2015-12-0084419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2015-11-0032159000Ink, whether or not concentrated or solid (excl. printing ink)
2015-11-0084419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2015-11-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2015-09-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2015-08-0032159000Ink, whether or not concentrated or solid (excl. printing ink)
2015-08-0084419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2015-08-0084431100Offset printing machinery, reel fed
2015-07-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2015-07-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2015-06-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2015-06-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2015-06-0084419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2015-06-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2015-05-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2015-05-0032159000Ink, whether or not concentrated or solid (excl. printing ink)
2015-03-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2015-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-03-0032159000Ink, whether or not concentrated or solid (excl. printing ink)
2015-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-02-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2015-02-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2015-02-0184439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2015-02-0032159000Ink, whether or not concentrated or solid (excl. printing ink)
2015-02-0084419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2015-02-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2015-01-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2014-11-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2014-10-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2014-10-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.
2014-08-0184439910Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2014-06-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2014-04-0184419090Parts of machinery for making up paper pulp, paper or paperboard, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LETTERSHOP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LETTERSHOP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.