Company NameLettinvest Ltd
DirectorAlain Cennamo
Company StatusActive
Company Number09567256
CategoryPrivate Limited Company
Incorporation Date29 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alain Cennamo
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed29 April 2015(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
Director NameFerdinando Zamprotta
Date of BirthMay 1991 (Born 33 years ago)
NationalityItalian
StatusResigned
Appointed29 April 2015(same day as company formation)
RoleSales Representative Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander & Co 17 St Ann's Square
Manchester
M2 7PW
Director NameMark Keatley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address35 Davenport Park Road
Stockport
SK2 6JU

Location

Registered Address520 Birchwood Boulevard
Birchwood
Warrington
WA3 7QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2024 (5 days ago)
Next Return Due13 May 2025 (1 year from now)

Charges

23 May 2019Delivered on: 4 June 2019
Persons entitled: Foundation Home Loans

Classification: A registered charge
Particulars: 49 williams road, moston M40 0AP.
Outstanding
20 March 2017Delivered on: 6 April 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 5, 48 princess street, manchester, M1 6HR.
Outstanding
27 January 2017Delivered on: 10 February 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Apartment 9, damaz building, sharp street, M4 4BZ.
Outstanding
27 November 2015Delivered on: 16 December 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 9, 23 church street manchester (title number GM970143).
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
25 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
13 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
10 January 2022Notification of a person with significant control statement (2 pages)
5 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
8 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
6 May 2020Cessation of Alain Cennamo as a person with significant control on 6 May 2020 (1 page)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
4 June 2019Registration of charge 095672560004, created on 23 May 2019 (3 pages)
10 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
10 May 2019Registered office address changed from 35 Davenport Park Road Stockport SK2 6JU England to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 10 May 2019 (1 page)
20 February 2019Termination of appointment of Mark Keatley as a director on 16 February 2019 (1 page)
17 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
6 April 2017Registration of charge 095672560003, created on 20 March 2017 (3 pages)
6 April 2017Registration of charge 095672560003, created on 20 March 2017 (3 pages)
10 February 2017Registration of charge 095672560002, created on 27 January 2017 (3 pages)
10 February 2017Registration of charge 095672560002, created on 27 January 2017 (3 pages)
26 January 2017Registered office address changed from 12 Churchley Close Stockport Cheshire SK3 0TE England to 35 Davenport Park Road Stockport SK2 6JU on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 12 Churchley Close Stockport Cheshire SK3 0TE England to 35 Davenport Park Road Stockport SK2 6JU on 26 January 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 May 2016Director's details changed for Mark Keatley on 1 May 2016 (2 pages)
23 May 2016Director's details changed for Mark Keatley on 1 May 2016 (2 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Director's details changed for Alain Cennamo on 1 May 2016 (2 pages)
23 May 2016Director's details changed for Alain Cennamo on 1 May 2016 (2 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
8 May 2016Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW United Kingdom to 12 Churchley Close Stockport Cheshire SK3 0TE on 8 May 2016 (1 page)
8 May 2016Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW United Kingdom to 12 Churchley Close Stockport Cheshire SK3 0TE on 8 May 2016 (1 page)
16 December 2015Registration of charge 095672560001, created on 27 November 2015 (5 pages)
16 December 2015Registration of charge 095672560001, created on 27 November 2015 (5 pages)
8 July 2015Termination of appointment of Ferdinando Zamprotta as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Ferdinando Zamprotta as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Ferdinando Zamprotta as a director on 7 July 2015 (1 page)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 100
(48 pages)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 100
(48 pages)