Company NameNS Lettings Ltd
DirectorNasir Iqbal Sharif
Company StatusActive
Company Number05868888
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nasir Iqbal Sharif
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(2 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months
RoleLetting Negotiator
Country of ResidenceEngland
Correspondence Address1 Clairville Road
Middlesbrough
Cleveland
TS4 2HN
Director NameMiss Nadia Hussein
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(2 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 04 January 2013)
RoleLetting Negotiator
Country of ResidenceEngland
Correspondence Address25 The Pastures
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5NB
Secretary NameMiss Nadia Hussein
NationalityBritish
StatusResigned
Appointed21 July 2006(2 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 04 January 2013)
RoleLetting Negotiator
Country of ResidenceEngland
Correspondence Address25 The Pastures
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenslettingsltd.co.uk
Telephone01642 817333
Telephone regionMiddlesbrough

Location

Registered Address357 Linthorpe Road
Linthorpe
Middlesbrough
Cleveland
TS5 6AB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Financials

Year2013
Net Worth£15,751
Cash£11,882
Current Liabilities£2,633

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

31 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
13 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
21 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 January 2013Termination of appointment of Nadia Hussein as a director (1 page)
14 January 2013Termination of appointment of Nadia Hussein as a director (1 page)
14 January 2013Termination of appointment of Nadia Hussein as a secretary (1 page)
14 January 2013Termination of appointment of Nadia Hussein as a secretary (1 page)
18 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
18 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
18 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 October 2010Director's details changed for Nasir Iqbal Sharif on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Miss Nadia Hussein on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Nasir Iqbal Sharif on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Miss Nadia Hussein on 1 January 2010 (2 pages)
1 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Nasir Iqbal Sharif on 1 January 2010 (2 pages)
1 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Miss Nadia Hussein on 1 January 2010 (2 pages)
1 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 August 2009Return made up to 06/07/09; full list of members (4 pages)
17 August 2009Return made up to 06/07/09; full list of members (4 pages)
5 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 August 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 November 2008Location of register of members (1 page)
28 November 2008Registered office changed on 28/11/2008 from 32 southfield road 1ST floor middlesbrough cleveland TS1 3EX (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Director and secretary's change of particulars / nadia hussein / 01/01/2008 (2 pages)
28 November 2008Return made up to 06/07/08; full list of members (4 pages)
28 November 2008Registered office changed on 28/11/2008 from 32 southfield road 1ST floor middlesbrough cleveland TS1 3EX (1 page)
28 November 2008Return made up to 06/07/08; full list of members (4 pages)
28 November 2008Location of debenture register (1 page)
28 November 2008Location of debenture register (1 page)
28 November 2008Director and secretary's change of particulars / nadia hussein / 01/01/2008 (2 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 November 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
20 November 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Return made up to 06/07/07; full list of members (2 pages)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Return made up to 06/07/07; full list of members (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed;new director appointed (2 pages)
28 July 2006Registered office changed on 28/07/06 from: 72 parliament road middlesborough TS1 4JS (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed;new director appointed (2 pages)
28 July 2006Registered office changed on 28/07/06 from: 72 parliament road middlesborough TS1 4JS (1 page)
28 July 2006Ad 21/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2006Ad 21/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
6 July 2006Incorporation (9 pages)
6 July 2006Incorporation (9 pages)