• UK
  • LETTONHALL (NO.3) LIMITED - Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, United Kingdom

Company Information

Company registration number
08805381
Company Status
CLOSED
Country
United Kingdom
Registered Address
Suite 2 2nd Floor Phoenix House
32 West Street
Brighton
BN1 2RT
Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT UK

Management

Managing Directors
CLEWS, Stephen Thomas
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2013-12-06
Dissolved on
2021-10-06
SIC/NACE
41202

Ownership

Beneficial Owners
Amsbury Developments Limited

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
STONEHAVEN MELVERLY LIMITED
Filing of Accounts
Due Date: 2021-08-31
Last Date: 2019-11-30
Annual Return
Due Date: 2021-10-13
Last Date: 2020-09-29

LETTONHALL (NO.3) LIMITED Company Description

LETTONHALL (NO.3) LIMITED is a ltd registered in United Kingdom with the Company reg no 08805381. Its current trading status is "closed". It was registered 2013-12-06. It was previously called STONEHAVEN MELVERLY LIMITED. It has declared SIC or NACE codes as "41202". It has 1 director The latest accounts are filed up to 2019-11-30.It can be contacted at Suite 2 2Nd Floor Phoenix House .
More information

Get LETTONHALL (NO.3) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Lettonhall (No.3) Limited - Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, United Kingdom

Did you know? kompany provides original and official company documents for LETTONHALL (NO.3) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-affairs (2021-02-15) - LIQ02

    Add to Cart
     
  • resolution (2021-02-15) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2021-02-15) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2021-02-18) - AD01

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2021-07-06) - LIQ14

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-12-17) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2020-10-02) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-10-29) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-10-01) - CS01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2019-09-11) - AA01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-04-12) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-10-03) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-03-06) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-18) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-09-20) - MR04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-10-01) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-10-09) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-10-03) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-02-05) - MR04

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-01-21) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-05) - MR01

    Add to Cart
     
  • resolution (2016-02-22) - RESOLUTIONS

    Add to Cart
     
  • memorandum-articles (2016-02-22) - MA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-03-03) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-03) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-10-10) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-07-22) - AD01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2015-07-23) - TM02

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-31) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-08-12) - MR04

    Add to Cart
     
  • memorandum-articles (2015-08-21) - MA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-12-16) - TM01

    Add to Cart
     
  • capital-return-purchase-own-shares (2015-07-15) - SH03

    Add to Cart
     
  • capital-cancellation-shares (2015-07-01) - SH06

    Add to Cart
     
  • change-of-name-notice (2015-06-22) - CONNOT

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-06-26) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-02-25) - TM01

    Add to Cart
     
  • capital-return-purchase-own-shares (2015-03-17) - SH03

    Add to Cart
     
  • capital-cancellation-shares (2015-03-17) - SH06

    Add to Cart
     
  • resolution (2015-07-01) - RESOLUTIONS

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2015-06-03) - DISS40

    Add to Cart
     
  • certificate-change-of-name-company (2015-06-22) - CERTNM

    Add to Cart
     
  • gazette-notice-compulsory (2015-06-02) - GAZ1

    Add to Cart
     
  • capital-allotment-shares (2014-06-06) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-03-12) - CH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-04-29) - AP01

    Add to Cart
     
  • resolution (2014-05-02) - RESOLUTIONS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2014-05-16) - MR01

    Add to Cart
     
  • capital-allotment-shares (2014-03-10) - SH01

    Add to Cart
     
  • termination-director-company-with-name (2014-06-06) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-06-06) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-06) - AR01

    Add to Cart
     
  • resolution (2014-08-21) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2014-09-29) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-12-16) - AP01

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name (2013-12-09) - AP04

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-12-09) - AP01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2013-12-09) - AA01

    Add to Cart
     
  • termination-director-company-with-name (2013-12-06) - TM01

    Add to Cart
     
  • incorporation-company (2013-12-06) - NEWINC

    Add to Cart
     
expand_less