Company NameLands Lets Ltd
DirectorJohn Cregan
Company StatusActive
Company Number05975271
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameJohn Cregan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Heatley Mere, Chaise Meadow. Lymm Chaise Me
Lymm
WA13 9EL
Secretary NameDebbie Cregan
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit G Catherine Street
Warrington
Cheshire
WA5 0LH
Director NameMrs Debbie Cregan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(2 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 February 2024)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressUnit G Catherine Street
Warrington
Cheshire
WA5 0LH

Contact

Websitelandslets.com
Telephone01925 600101
Telephone regionWarrington

Location

Registered AddressUnit 2 Heatley Mere, Chaise Meadow. Lymm
Chaise Meadow
Lymm
WA13 9EL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm

Shareholders

1000 at £1John Cregan & Debbie Cregan
100.00%
Ordinary

Financials

Year2014
Net Worth£2,105
Cash£34,364
Current Liabilities£34,371

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
26 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
23 June 2022Registered office address changed from 2a Heatley Mere Business Centre Chaise Meadow Lymm Cheshire WA13 9EL England to Unit G Catherine Street Warrington Cheshire WA5 0LH on 23 June 2022 (1 page)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
8 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
8 December 2020Director's details changed for Mrs Debbie Cregan on 7 December 2020 (2 pages)
8 December 2020Secretary's details changed for Debbie Cregan on 7 December 2020 (1 page)
8 December 2020Change of details for Mr John Cregan as a person with significant control on 7 December 2020 (2 pages)
8 December 2020Director's details changed for John Cregan on 7 December 2020 (2 pages)
8 December 2020Change of details for Mrs Debbie Cregan as a person with significant control on 7 December 2020 (2 pages)
7 December 2020Registered office address changed from Unit 2a&B Heatley Mere Chaise Meadow Lymm Cheshire WA13 9EL United Kingdom to 2a Heatley Mere Business Centre Chaise Meadow Lymm Cheshire WA13 9EL on 7 December 2020 (1 page)
8 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
18 July 2018Registered office address changed from Unit 1a Heatley Mere Business Park Chaise Meadow Heatley Mere Lymm Cheshire WA13 9EL to Unit 2a&B Heatley Mere Chaise Meadow Lymm Cheshire WA13 9EL on 18 July 2018 (1 page)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
22 July 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,000
(4 pages)
22 July 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,000
(4 pages)
22 July 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,000
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(5 pages)
26 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
8 June 2012Registered office address changed from 50 Walton Road Stockton Heath Warrington Cheshire WA4 6NL United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 50 Walton Road Stockton Heath Warrington Cheshire WA4 6NL United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 50 Walton Road Stockton Heath Warrington Cheshire WA4 6NL United Kingdom on 8 June 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 December 2009Registered office address changed from 98 a London Road Stockton Heath Cheshire WA4 6LE on 14 December 2009 (1 page)
14 December 2009Registered office address changed from 98 a London Road Stockton Heath Cheshire WA4 6LE on 14 December 2009 (1 page)
30 October 2009Director's details changed for John Cregan on 23 October 2009 (2 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Debbie Cregan on 23 October 2009 (2 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Debbie Cregan on 23 October 2009 (2 pages)
30 October 2009Director's details changed for John Cregan on 23 October 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 May 2009Director appointed debbie cregan (2 pages)
13 May 2009Director appointed debbie cregan (2 pages)
10 November 2008Return made up to 23/10/08; full list of members (3 pages)
10 November 2008Return made up to 23/10/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 November 2007Return made up to 23/10/07; full list of members (2 pages)
16 November 2007Return made up to 23/10/07; full list of members (2 pages)
23 October 2006Incorporation (15 pages)
23 October 2006Incorporation (15 pages)