Company NameLETZ London Limited
DirectorJohn James Collins
Company StatusActive - Proposal to Strike off
Company Number12320560
CategoryPrivate Limited Company
Incorporation Date18 November 2019(4 years, 5 months ago)
Previous Name3Sixty Digital Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John James Collins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Joshua Richard Garside
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets 1 Massey Road Thornaby
Stockton-On-Tees
TS17 6DY

Location

Registered AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

6 February 2024Compulsory strike-off action has been discontinued (1 page)
5 February 2024Confirmation statement made on 5 February 2024 with updates (5 pages)
31 January 2024Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 31 January 2024 (1 page)
7 July 2023Compulsory strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
7 February 2023Compulsory strike-off action has been discontinued (1 page)
6 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
6 February 2023Cessation of Joshua Richard Garside as a person with significant control on 1 February 2023 (1 page)
6 February 2023Termination of appointment of Joshua Richard Garside as a director on 1 February 2023 (1 page)
6 February 2023Change of details for Mr John James Collins as a person with significant control on 1 February 2023 (2 pages)
1 February 2023Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 1 February 2023 (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
2 February 2021Change of details for Mr John James Collins as a person with significant control on 1 May 2020 (2 pages)
2 February 2021Change of details for Mr Joshua Richard Garside as a person with significant control on 1 May 2020 (2 pages)
29 June 2020Registered office address changed from C/O Tait Walker Medway House Fudan Way Stockton on Tees TS17 6EN United Kingdom to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 29 June 2020 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
5 February 2020Change of details for Mr John James Collins as a person with significant control on 6 January 2020 (2 pages)
7 January 2020Notification of Joshua Richard Garside as a person with significant control on 6 January 2020 (2 pages)
7 January 2020Director's details changed for Mr John James Collins on 6 January 2020 (2 pages)
6 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
(3 pages)
6 January 2020Statement of capital following an allotment of shares on 6 January 2020
  • GBP 20
(3 pages)
23 December 2019Appointment of Mr Joshua Richard Garside as a director on 23 December 2019 (2 pages)
18 November 2019Incorporation
Statement of capital on 2019-11-18
  • GBP 10
(25 pages)