Company NameLets Cook It Ltd
DirectorFergal Murtagh
Company StatusActive
Company Number07584552
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)
Previous NameLTD Formations No 68 Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Fergal Murtagh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed09 September 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 6a & 7a Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Secretary NameMr Fergal Murtagh
StatusCurrent
Appointed09 September 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressUnit 6a & 7a Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
Director NameMr Ian Trevor Spreadbury
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Raleigh Way
Hanworth Park
Feltham
Middlesex
TW13 7NX
Director NameMr Ryan Muschette
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(2 weeks, 6 days after company formation)
Appointment Duration1 week, 1 day (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rainborough Close
London
NW10 0TR
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed27 April 2011(4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed30 March 2012(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 09 September 2020)
RoleBusiness
Country of ResidenceEngland
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Coddan Subscribers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months, 1 week from now)

Filing History

13 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
16 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 May 2023Registered office address changed from Unit 6a & 7a Flint Road Saltney Ferry Chester CH4 0GZ United Kingdom to St Johns Chambers Love Street Chester CH1 1QN on 22 May 2023 (1 page)
21 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
1 October 2020Registered office address changed from Aim Building, Aviation Park Flint Road Saltney Ferry Chester CH4 0GZ United Kingdom to Unit 6a & 7a Flint Road Saltney Ferry Chester CH4 0GZ on 1 October 2020 (1 page)
9 September 2020Withdrawal of a person with significant control statement on 9 September 2020 (2 pages)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
9 September 2020Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU to Aim Building, Aviation Park Flint Road Saltney Ferry Chester CH4 0GZ on 9 September 2020 (1 page)
9 September 2020Appointment of Mr Fergal Murtagh as a secretary on 9 September 2020 (2 pages)
9 September 2020Appointment of Mr Fergal Murtagh as a director on 9 September 2020 (2 pages)
9 September 2020Notification of Fergal Murtagh as a person with significant control on 9 September 2020 (2 pages)
9 September 2020Termination of appointment of Konstantin Nemchukov as a director on 9 September 2020 (1 page)
17 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
20 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
22 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 February 2016Termination of appointment of Konstantin Nemchukov as a director on 30 March 2012 (1 page)
25 February 2016Director's details changed for Mr Konstantin Nemchukov on 20 March 2015 (2 pages)
25 February 2016Director's details changed for Mr Konstantin Nemchukov on 20 March 2015 (2 pages)
25 February 2016Termination of appointment of Konstantin Nemchukov as a director on 30 March 2012 (1 page)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Registered office address changed from C/O C/O Coddan Cpm 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 17 June 2015 (1 page)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 June 2015Registered office address changed from C/O C/O Coddan Cpm 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 17 June 2015 (1 page)
17 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
15 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 August 2012Registered office address changed from 124 Baker Street London Uk W1U 6TY United Kingdom on 1 August 2012 (1 page)
1 August 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
1 August 2012Registered office address changed from 124 Baker Street London Uk W1U 6TY United Kingdom on 1 August 2012 (1 page)
1 August 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
1 August 2012Registered office address changed from 124 Baker Street London Uk W1U 6TY United Kingdom on 1 August 2012 (1 page)
1 August 2012Appointment of Mr Konstantin Nemchukov as a director (2 pages)
1 August 2012Registered office address changed from C/O C/O Coodan Cpm 124 Baker Street London W1U 6TY United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from C/O C/O Coodan Cpm 124 Baker Street London W1U 6TY United Kingdom on 1 August 2012 (1 page)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 August 2012Registered office address changed from C/O C/O Coodan Cpm 124 Baker Street London W1U 6TY United Kingdom on 1 August 2012 (1 page)
1 August 2012Appointment of Mr Konstantin Nemchukov as a director (2 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2011Termination of appointment of Ryan Muschette as a director (1 page)
27 April 2011Appointment of Mr Konstantin Nemchukov as a director (2 pages)
27 April 2011Appointment of Mr Konstantin Nemchukov as a director (2 pages)
27 April 2011Termination of appointment of Ryan Muschette as a director (1 page)
26 April 2011Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX England on 26 April 2011 (1 page)
26 April 2011Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX England on 26 April 2011 (1 page)
19 April 2011Appointment of Mr Ryan Muschette as a director (2 pages)
19 April 2011Company name changed LTD formations no 68 LTD\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2011Appointment of Mr Ryan Muschette as a director (2 pages)
19 April 2011Termination of appointment of Ian Spreadbury as a director (1 page)
19 April 2011Termination of appointment of Ian Spreadbury as a director (1 page)
19 April 2011Company name changed LTD formations no 68 LTD\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2011Termination of appointment of Ian Spreadbury as a director (1 page)
19 April 2011Termination of appointment of Ian Spreadbury as a director (1 page)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)