Dissolved 2015-03-31
Company Information for LETS TRY SPAIN LIMITED
LITTLEHAMPTON, WEST SUSSEX, BN16,
|
Company Registration Number
03140307
Private Limited Company
Dissolved Dissolved 2015-03-31 |
Company Name | ||
---|---|---|
LETS TRY SPAIN LIMITED | ||
Legal Registered Office | ||
LITTLEHAMPTON WEST SUSSEX | ||
Previous Names | ||
|
Company Number | 03140307 | |
---|---|---|
Date formed | 1995-12-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-03-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-09 07:18:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAMELA MONTINA TURNER |
||
KAY TAYLOR |
||
PAMELA MONTINA TURNER |
||
SIMON AUSTEN TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANN PARTRIDGE |
Director | ||
DEREK TURNER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TURNER DESIGN CONSULTANCY LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/12/13 FULL LIST | |
AR01 | 21/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/2011 FROM 3 MALLARD REACH OATLANDS DRIVE WEYBRIDGE SURREY KT13 9HQ | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 FULL LIST | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY TAYLOR / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MONTINA TURNER / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON AUSTEN TURNER / 21/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TURNER / 21/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAY TAYLOR / 21/12/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: C/O ALLOTTS FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/01/07 | |
363s | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/03 FROM: 96 HIGH STREET GUILDFORD SURREY GU1 3DL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PAM TURNER LIMITED CERTIFICATE ISSUED ON 09/11/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
244 | DELIVERY EXT'D 3 MTH 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
244 | DELIVERY EXT'D 3 MTH 31/03/97 | |
363s | RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.28 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 79909 - Other reservation service activities not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 16,075 |
---|
Creditors and other liabilities
|
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 LETS TRY SPAIN LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,922 |
Current Assets | 2012-04-01 | £ 13,232 |
Debtors | 2012-04-01 | £ 11,310 |
Shareholder Funds | 2012-04-01 | £ 2,843 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities not elsewhere classified) as LETS TRY SPAIN LIMITED are:
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. |