Company NameLetren Limited
Company StatusActive
Company Number01561988
CategoryPrivate Limited Company
Incorporation Date18 May 1981(42 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Gerard Plunkett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(19 years, 7 months after company formation)
Appointment Duration23 years, 3 months
RoleProperty Finance
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B, Levenhurst
Delamer Road
Altrincham
Cheshire
WA14 2NQ
Director NameMr Anthony Mark Ashall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(33 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMrs Linda Ashall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(40 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameDr Ashwin Sachdeva
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(41 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameDr Praveena Sachdeva
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(41 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
Secretary NamePlacekeeper Management Limited (Corporation)
StatusCurrent
Appointed29 June 2022(41 years, 1 month after company formation)
Appointment Duration1 year, 9 months
Correspondence Address12-14 Shaws Road
Altrincham
WA14 1QU
Director NameBryne Clifford James
Date of BirthJune 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 July 2008)
RoleRetired
Correspondence AddressFlat C Levenhurst Delamer Road
Bowdon
Altrincham
Cheshire
WA14 2NQ
Director NameMrs Josephine Machin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 December 2000)
RoleCompany Director
Correspondence AddressApt B Levenhurst
St Johns Road
Altrincham
Cheshire
WA14 2NQ
Director NameMr Lars Olof Samuelson
Date of BirthAugust 1933 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1994)
RoleManaging Director
Correspondence AddressApt D Levenhurst
St Johns Road
Altrincham
Cheshire
WA14 2NQ
Director NameMrs Margaret Wheddon
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressApt A Levenhurst
St Johns Road
Altrincham
Cheshire
WA14 2NQ
Secretary NameMr Lars Olof Samuelson
NationalitySwedish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressApt D Levenhurst
St Johns Road
Altrincham
Cheshire
WA14 2NQ
Secretary NameJosephine Machin
NationalityBritish
StatusResigned
Appointed01 January 1994(12 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressApartment B Levenhurst
Delamer Road
Altrincham
Cheshire
WA14 2NQ
Director NameDavid Paul Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityUk/Australian
StatusResigned
Appointed31 December 1994(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressFlat D Levenhurst
St Johns Road
Altrincham
Cheshire
WA14 2NQ
Secretary NameDavid Paul Moore
NationalityUk/Australian
StatusResigned
Appointed31 December 1994(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 October 1999)
RoleCompany Director
Correspondence AddressFlat D Levenhurst
St Johns Road
Altrincham
Cheshire
WA14 2NQ
Director NameGavin John Mc Bride
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(18 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2005)
RoleBarrister
Correspondence AddressApartment A Levenhurst
Delamer Road
Altrincham
Cheshire
WA14 2NQ
Secretary NameGavin John Mc Bride
NationalityBritish
StatusResigned
Appointed03 December 1999(18 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2005)
RoleBarrister
Correspondence AddressApartment A Levenhurst
Delamer Road
Altrincham
Cheshire
WA14 2NQ
Director NameShane Damien Taylor
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(19 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 2004)
RoleIT Consultant
Correspondence AddressApartment D Levenhurst
Delamer Road
Altrincham
Cheshire
WA14 2NQ
Director NameMrs Lindsay Goldblum
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(22 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment D Levenhurst
Delamer Road
Altrincham
Cheshire
WA14 2NQ
Director NameMr Simmond Goldblum
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(22 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 February 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApartment D Levenhurst
Delamer Road
Altrincham
Cheshire
WA14 2NQ
Secretary NameMr Simmond Goldblum
NationalityBritish
StatusResigned
Appointed01 July 2005(24 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 21 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment D Levenhurst
Delamer Road
Altrincham
Cheshire
WA14 2NQ
Director NameMary Teresa Morley
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(24 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppartment A
Levenshurst Delamer Road
Altrincham
Cheshire
WA14 2NQ
Director NameDr Edmund Cheesman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(27 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 February 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, Levenhurst Delamer Road
Altrincham
Cheshire
WA14 2NQ
Director NameDr Timothy Charles Plover Somervaille
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(27 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 February 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, Levenhurst Delamer Road
Altrincham
Cheshire
WA14 2NQ
Secretary NameMs Linda Gray
StatusResigned
Appointed20 June 2016(35 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2018)
RoleCompany Director
Correspondence AddressFlat C, Levenhurst Delamer Road
Altrincham
Cheshire
WA14 2NQ
Director NameMrs Michelle Rose Mulholland
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(37 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment D Levenhurst Delamer Road
Altrincham
WA14 2NQ
Secretary NameMrs Michelle Rose Mulholland
StatusResigned
Appointed31 July 2018(37 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 July 2021)
RoleCompany Director
Correspondence AddressApartment D Levenhurst Delamer Road
Altrincham
WA14 2NQ
Secretary NameMrs Linda Ashall
StatusResigned
Appointed02 September 2021(40 years, 3 months after company formation)
Appointment Duration10 months (resigned 29 June 2022)
RoleCompany Director
Correspondence AddressUnit 11 Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH

Location

Registered Address8 Winmarleigh Sreet
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Lindsay Goldblum & Simmond Goldblum
25.00%
Ordinary
1 at £1Lisa Dodd
25.00%
Ordinary
1 at £1Mark Ashall & Linda Gray
25.00%
Ordinary
1 at £1Michael Gerard Plunkett
25.00%
Ordinary

Financials

Year2014
Turnover£8,673
Net Worth£68
Cash£427
Current Liabilities£359

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

2 August 2017Termination of appointment of Lindsay Goldblum as a director on 4 February 2017 (1 page)
2 August 2017Termination of appointment of Simmond Goldblum as a director on 4 February 2017 (1 page)
14 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
29 December 2016Total exemption full accounts made up to 30 June 2016 (6 pages)
23 June 2016Registered office address changed from Levenhurst, Apartment D Delamer Road Altrincham Cheshire WA14 2NQ to Flat C, Levenhurst Delamer Road Altrincham Cheshire WA14 2NQ on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Simmond Goldblum as a secretary on 21 June 2016 (1 page)
23 June 2016Appointment of Ms Linda Gray as a secretary on 20 June 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(8 pages)
20 October 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
22 June 2015Appointment of Mr. Mark Ashall as a director on 1 March 2015 (2 pages)
22 June 2015Appointment of Mr. Mark Ashall as a director on 1 March 2015 (2 pages)
7 June 2015Termination of appointment of Timothy Charles Plover Somervaille as a director on 12 February 2015 (1 page)
7 June 2015Termination of appointment of Edmund Cheesman as a director on 12 February 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(9 pages)
16 December 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 4
(9 pages)
15 January 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
16 January 2012Termination of appointment of Mary Morley as a director (1 page)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
16 January 2012Termination of appointment of Mary Morley as a director (1 page)
6 December 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
13 January 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
25 January 2010Director's details changed for Michael Gerard Plunkett on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Dr. Edmund Cheesman on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Michael Gerard Plunkett on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mary Teresa Morley on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Simmond Goldblum on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Simmond Goldblum on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mary Teresa Morley on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Lindsay Goldblum on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Lindsay Goldblum on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Dr. Timothy Charles Plover Somervaille on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Dr. Edmund Cheesman on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Dr. Timothy Charles Plover Somervaille on 1 October 2009 (2 pages)
16 January 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
8 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
27 January 2009Director appointed dr. Timothy charles plover somervaille (1 page)
27 January 2009Director appointed dr. Edmund cheesman (1 page)
18 December 2008Appointment terminated director bryne james (1 page)
17 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
6 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (4 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
23 January 2006Location of debenture register (1 page)
23 January 2006Registered office changed on 23/01/06 from: apartment d, levenhurst delamer road altrincham cheshire WA14 2NQ (1 page)
23 January 2006Location of register of members (1 page)
23 January 2006Return made up to 31/12/05; full list of members (4 pages)
4 November 2005Registered office changed on 04/11/05 from: apartment a, levenhurst delamer road altrincham cheshire WA14 2NQ (1 page)
20 October 2005New director appointed (2 pages)
2 July 2005New secretary appointed (2 pages)
2 July 2005Secretary resigned;director resigned (1 page)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 March 2005Amended accounts made up to 30 June 2003 (4 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005New director appointed (2 pages)
18 May 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
2 February 2004Return made up to 31/12/03; no change of members (8 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 December 2002Return made up to 31/12/02; full list of members (9 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 12/02/01
(8 pages)
12 February 2001New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Return made up to 31/12/99; full list of members (9 pages)
27 July 2000New secretary appointed;new director appointed (2 pages)
22 June 2000New director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
4 October 1999Full accounts made up to 30 June 1999 (7 pages)
8 April 1999Full accounts made up to 30 June 1998 (7 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1998Full accounts made up to 30 June 1997 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 March 1997Full accounts made up to 30 June 1996 (8 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 March 1996Full accounts made up to 30 June 1995 (8 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)