Company NameLet Developments Limited
DirectorLynda Rontree Scanlan
Company StatusActive
Company Number06386657
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Lynda Rontree Scanlan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address23 John Street
Sunderland
Tyne And Wear
SR1 1JG
Secretary NameMrs Lynda Rontree Scanlan
NationalityBritish
StatusCurrent
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 John Street
Sunderland
Tyne And Wear
SR1 1JG
Director NameAnthony Griffiths
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 The Square
Fulwell
Sunderland
Tyne & Wear
SR6 8JT
Director NameEric Robson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 The Square
Fulwell
Sunderland
Tyne & Wear
SR6 8JT

Location

Registered Address23 John Street
Sunderland
Tyne And Wear
SR1 1JG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Lynda Scanlan
100.00%
Ordinary

Financials

Year2014
Net Worth£34,845
Cash£5,097
Current Liabilities£75,863

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Charges

22 July 2008Delivered on: 24 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 October 2007Delivered on: 8 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the gym, 33-36 roker avenue, sunderland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
1 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 December 2015Current accounting period shortened from 31 October 2016 to 31 August 2016 (1 page)
14 December 2015Current accounting period shortened from 31 October 2016 to 31 August 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 300
(3 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 300
(3 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 300
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 300
(3 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 300
(3 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 300
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 October 2013Director's details changed for Councillor Lynda Rontree Scanlan on 1 October 2013 (2 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 300
(3 pages)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 300
(3 pages)
9 October 2013Secretary's details changed for Councillor Lynda Rontree Scanlan on 1 October 2013 (1 page)
9 October 2013Director's details changed for Councillor Lynda Rontree Scanlan on 1 October 2013 (2 pages)
9 October 2013Director's details changed for Councillor Lynda Rontree Scanlan on 1 October 2013 (2 pages)
9 October 2013Secretary's details changed for Councillor Lynda Rontree Scanlan on 1 October 2013 (1 page)
9 October 2013Secretary's details changed for Councillor Lynda Rontree Scanlan on 1 October 2013 (1 page)
9 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 300
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
11 October 2012Amended accounts made up to 31 October 2011 (6 pages)
11 October 2012Amended accounts made up to 31 October 2011 (6 pages)
23 August 2012Termination of appointment of Anthony Griffiths as a director (1 page)
23 August 2012Termination of appointment of Eric Robson as a director (1 page)
23 August 2012Termination of appointment of Eric Robson as a director (1 page)
23 August 2012Termination of appointment of Anthony Griffiths as a director (1 page)
1 August 2012Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LP on 1 August 2012 (3 pages)
1 August 2012Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LP on 1 August 2012 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LP on 1 August 2012 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 January 2011Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 October 2009Director's details changed for Mrs Lynda Rontree Scanlan on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Eric Robson on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mrs Lynda Rontree Scanlan on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Anthony Griffiths on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Anthony Griffiths on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Eric Robson on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Eric Robson on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mrs Lynda Rontree Scanlan on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Anthony Griffiths on 1 October 2009 (2 pages)
18 October 2009Amended accounts made up to 31 October 2008 (5 pages)
18 October 2009Amended accounts made up to 31 October 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 December 2008Return made up to 01/10/08; full list of members (4 pages)
19 December 2008Director's change of particulars / anthony griffiths / 01/10/2008 (1 page)
19 December 2008Director's change of particulars / eric robson / 01/10/2008 (1 page)
19 December 2008Director's change of particulars / eric robson / 01/10/2008 (1 page)
19 December 2008Director's change of particulars / anthony griffiths / 01/10/2008 (1 page)
19 December 2008Return made up to 01/10/08; full list of members (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
1 October 2007Incorporation (14 pages)
1 October 2007Incorporation (14 pages)