LETCHWORTH PALACE LIMITED(THE)

  • Company statusactive
  • Company No00200028
  • Age100 years 11 months Incorporated 23 August 1924
  • Officers3

Address

Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

LETCHWORTH PALACE LIMITED(THE) is an active company incorporated on 23 August 1924 and based in Letchworth Garden City, Herts, United Kingdom. The company was registered 101 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects, 68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

3 Months Ago on 30 Apr 2025

Accounts With Accounts Type Total Exemption Full

11 Months Ago on 28 Aug 2024

Change Person Director Company With Change Date

1 Year Ago on 17 Jul 2024

Confirmation Statement With Updates

1 Year Ago on 08 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 08 May 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 11 Mar 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 04 Sep 2023

Confirmation Statement With Updates

2 Years Ago on 03 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 28 Sep 2022

Resolution

2 Years Ago on 17 Aug 2022

Memorandum Articles

2 Years Ago on 17 Aug 2022

Capital Return Purchase Own Shares

3 Years Ago on 19 May 2022

Capital Return Purchase Own Shares

3 Years Ago on 19 May 2022

Confirmation Statement With Updates

3 Years Ago on 16 May 2022

Change To A Person With Significant Control

3 Years Ago on 21 Jan 2022

Change Person Director Company With Change Date

3 Years Ago on 21 Jan 2022

Capital Return Purchase Own Shares

3 Years Ago on 13 Oct 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 15 Sep 2021

Confirmation Statement With Updates

4 Years Ago on 26 May 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 25 Sep 2020

Confirmation Statement With Updates

5 Years Ago on 30 Apr 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 10 Sep 2019

Change Person Director Company With Change Date

6 Years Ago on 10 Jul 2019

Confirmation Statement With Updates

6 Years Ago on 16 Apr 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 27 Sep 2018

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
WKH COMPANY SERVICES LTDcorporate secretary 04 Feb 2009
JAMES, Edward David Michaeldirector Jun 197911 May 2016
NICHOLS, Thomas Anthony Everarddirector May 197306 Mar 2012

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Elizabeth Harding James Aug 194506 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.