Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LETCO LIMITED
Company Information for

LETCO LIMITED

HOWARD HOUSE 3 ST. MARYS COURT, BLOSSOM STREET, YORK, YO24 1AH,
Company Registration Number
06354345
Private Limited Company
Active

Company Overview

About Letco Ltd
LETCO LIMITED was founded on 2007-08-28 and has its registered office in York. The organisation's status is listed as "Active". Letco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LETCO LIMITED
 
Legal Registered Office
HOWARD HOUSE 3 ST. MARYS COURT
BLOSSOM STREET
YORK
YO24 1AH
Other companies in SO31
 
Filing Information
Company Number 06354345
Company ID Number 06354345
Date formed 2007-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB933954202  
Last Datalog update: 2023-10-08 04:32:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LETCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LETCO LIMITED
The following companies were found which have the same name as LETCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LETCO 2011 HOLDINGS LLC Delaware Unknown
LETCO AND ASSOCIATES LLC Oklahoma Unknown
LETCO ASSOCIATES INC. 499 JERICHO TURNPIKE SUITE 110 MINEOLA NY 11501 Active Company formed on the 2009-11-18
LETCO ASSOCIATES INC Georgia Unknown
LETCO ASSOCIATES INC California Unknown
LETCO ASSOCIATES INC Georgia Unknown
LETCO ATM, LLC 1514 86TH STREET Kings BROOKLYN NY 11214 Active Company formed on the 2004-08-26
Letco Corporation Delaware Unknown
LETCO DECORATING CENTER INCORPORATED California Unknown
LETCO DISTRIBUTING, LLC 190 E 9TH AVE SUITE 200 Denver CO 80203 Delinquent Company formed on the 1997-07-08
LETCO ENTERPRISES, INC. 10691 N. KENDALL DRIVE MIAMI FL 33176 Inactive Company formed on the 1985-12-24
LETCO ENTERPRISES INC California Unknown
LETCO FOODS COMPANY California Unknown
LETCO FOUNDATION INC Georgia Unknown
LETCO FOUNDATION INC Georgia Unknown
LETCO GROUP LIMITED HOWARD HOUSE 3 ST. MARYS COURT BLOSSOM STREET YORK YO24 1AH Active Company formed on the 2016-04-19
LETCO HOLDINGS, L.L.C. PO BOX 643 BOYD TX 76023 Active Company formed on the 2014-10-31
LETCO HOLDINGS II, L.L.C. 270 COUNTY ROAD 4668 RHOME TX 76078 Forfeited Company formed on the 2017-02-21
LETCO INC Georgia Unknown
LETCO INC California Unknown

Company Officers of LETCO LIMITED

Current Directors
Officer Role Date Appointed
AARON MAURICE BROWN
Director 2007-08-28
SIMON ALEXANDER JOSEPH HILL
Director 2017-03-15
ROBERT VICTOR JAMES LEATHERLAND
Director 2014-01-01
OLIVER WARREN
Director 2008-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN CUTHBERT
Company Secretary 2008-01-21 2009-09-24
CRYSTELLE SHEILA JOHNSTON
Company Secretary 2007-08-28 2008-01-21
BRIGHTON SECRETARY LIMITED
Company Secretary 2007-08-28 2007-08-30
BRIGHTON DIRECTOR LIMITED
Director 2007-08-28 2007-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AARON MAURICE BROWN BRG NINE LIMITED Director 2016-07-29 CURRENT 2000-06-20 Active - Proposal to Strike off
AARON MAURICE BROWN BRG EIGHT LIMITED Director 2016-07-29 CURRENT 2003-10-14 Active - Proposal to Strike off
AARON MAURICE BROWN LETCO GROUP LIMITED Director 2016-04-29 CURRENT 2016-04-19 Active
AARON MAURICE BROWN TRUNK LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
AARON MAURICE BROWN RIDOWN LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
AARON MAURICE BROWN HARMSWORTH HOMES LIMITED Director 2014-08-31 CURRENT 2014-08-31 Active
AARON MAURICE BROWN BROWN LTD Director 2014-08-28 CURRENT 2005-12-06 Active
AARON MAURICE BROWN PREMIER TELECOM COMMUNICATIONS GROUP LIMITED Director 2013-11-18 CURRENT 2009-11-09 Liquidation
AARON MAURICE BROWN ONESTREAM LIMITED Director 2013-11-06 CURRENT 2013-10-03 Dissolved 2015-07-14
AARON MAURICE BROWN BRG THREE LIMITED Director 2013-08-30 CURRENT 2006-06-29 Active - Proposal to Strike off
AARON MAURICE BROWN ONECOM GROUP LIMITED Director 2013-07-22 CURRENT 2012-06-26 Active
AARON MAURICE BROWN ONECOM LIMITED Director 2013-07-04 CURRENT 2000-07-11 Active
AARON MAURICE BROWN BRG SIX LIMITED Director 2012-05-28 CURRENT 2012-05-28 Active - Proposal to Strike off
AARON MAURICE BROWN BUSINESS PHONES DIRECT (LONDON) LIMITED Director 2011-12-22 CURRENT 2011-12-22 Dissolved 2014-04-08
AARON MAURICE BROWN ONECOM (SOUTHAMPTON) LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
AARON MAURICE BROWN RIDOWN CAPITAL LIMITED Director 2009-09-15 CURRENT 2008-03-03 Active
AARON MAURICE BROWN BUSINESS ESSENTIALS DIRECT LIMITED Director 2008-05-14 CURRENT 2008-05-14 Dissolved 2015-06-23
AARON MAURICE BROWN PHONESDIRECT.COM LIMITED Director 2007-10-18 CURRENT 1994-04-19 Active - Proposal to Strike off
AARON MAURICE BROWN MYSCORE LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
AARON MAURICE BROWN MOBILE ESSENTIALS LIMITED Director 2006-09-29 CURRENT 2006-09-29 Liquidation
AARON MAURICE BROWN RIDOWN GROUP LIMITED Director 2006-07-21 CURRENT 2005-06-14 Active
ROBERT VICTOR JAMES LEATHERLAND TOP-LET LIMITED Director 2016-04-29 CURRENT 2008-08-14 Active
ROBERT VICTOR JAMES LEATHERLAND LETCO GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
OLIVER WARREN LETCO RESIDENTIAL MANAGEMENT LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2015-03-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-23DIRECTOR APPOINTED MR PAUL HARDY
2023-05-15APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS BLAKE
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-06CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-03-17CH01Director's details changed for Mr Oliver Thomas Blake on 2022-02-02
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SAPNA BEDI FITZGERALD on 2022-02-02
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
2021-12-03AP01DIRECTOR APPOINTED MR PETER BISSET
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-02-26AA01Previous accounting period extended from 30/11/20 TO 31/12/20
2020-12-03AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-09-02AD02Register inspection address changed from 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ England to 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB
2019-09-02AD02Register inspection address changed from 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ England to 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB
2019-08-30AD04Register(s) moved to registered office address 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
2019-08-30AD04Register(s) moved to registered office address 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
2019-08-13AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07AP01DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE
2018-12-07AA01Previous accounting period shortened from 31/12/18 TO 30/11/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR AARON MAURICE BROWN
2018-12-07AP03Appointment of Mrs Sapna Bedi Fitzgerald as company secretary on 2018-11-30
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM Ridown Building Unit 6, Fulcrum 2 Whiteley Fareham Hampshire PO15 7FN United Kingdom
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-10-17PSC07CESSATION OF OLIVER WARREN AS A PSC
2017-10-17PSC07CESSATION OF ROBERT VICTOR JAMES LEATHERLAND AS A PSC
2017-10-17PSC07CESSATION OF AARON MAURICE BROWN AS A PSC
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21AP01DIRECTOR APPOINTED MR SIMON ALEXANDER JOSEPH HILL
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MAURICE BROWN / 01/08/2016
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WARREN / 01/08/2016
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 400
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VICTOR JAMES LEATHERLAND / 01/08/2016
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM 21 Middle Road Park Gate Southampton Hampshire SO31 7GH
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 400
2015-10-02AR0128/08/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 400
2014-11-07AR0128/08/14 FULL LIST
2014-11-07AD02SAIL ADDRESS CHANGED FROM: C/O AM-PM ACCOUNTING SOLUTIONS LIMITED BUILDING 6000 LANGSTONE TECHNOLOGY PARK LANGSTONE ROAD HAVANT HAMPSHIRE PO9 1SA ENGLAND
2014-07-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-19RES12VARYING SHARE RIGHTS AND NAMES
2014-05-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-27AA01PREVEXT FROM 30/09/2013 TO 31/12/2013
2014-03-27AP01DIRECTOR APPOINTED MR ROBERT LEATHERLAND
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ UNITED KINGDOM
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 21 MIDDLE ROAD PARK GATE SOUTHAMPTON SO31 7GH
2013-10-17AR0128/08/13 FULL LIST
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MAURICE BROWN / 14/10/2013
2013-06-05AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-14AR0128/08/12 FULL LIST
2012-06-30AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-27AR0128/08/11 FULL LIST
2011-10-27AD02SAIL ADDRESS CHANGED FROM: C/O S JOHNSTON & CO 24 PICTON HOUSE HUSSAR COURT, WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ ENGLAND
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SQ
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-22AR0128/08/10 FULL LIST
2010-09-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-21AD02SAIL ADDRESS CREATED
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER WARREN / 28/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MAURICE BROWN / 28/08/2010
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-12AR0128/08/09 FULL LIST
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN CUTHBERT
2009-05-14AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-0288(2)AD 08/09/08 GBP SI 100@1=100 GBP IC 300/400
2008-10-13225PREVEXT FROM 31/08/2008 TO 30/09/2008
2008-10-13RES12VARYING SHARE RIGHTS AND NAMES
2008-10-08363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER WARREN / 01/06/2008
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF
2007-10-23RES13SUBDIVISION 28/08/07
2007-09-27288aNEW DIRECTOR APPOINTED
2007-09-27ELRESS366A DISP HOLDING AGM 28/08/07
2007-09-27287REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 11 DRAGOON HOUSE, HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF
2007-09-27288aNEW SECRETARY APPOINTED
2007-09-27ELRESS252 DISP LAYING ACC 28/08/07
2007-09-27ELRESS386 DISP APP AUDS 28/08/07
2007-09-2788(2)RAD 28/08/07--------- £ SI 99@1=99 £ IC 201/300
2007-09-2788(2)RAD 28/08/07--------- £ SI 100@1=100 £ IC 101/201
2007-09-2788(2)RAD 28/08/07--------- £ SI 100@1=100 £ IC 1/101
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288bSECRETARY RESIGNED
2007-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to LETCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LETCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LETCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2012-09-30 £ 48,759
Creditors Due Within One Year 2011-09-30 £ 48,952

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LETCO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 42,452
Cash Bank In Hand 2011-09-30 £ 36,865
Current Assets 2012-09-30 £ 47,159
Current Assets 2011-09-30 £ 42,868
Debtors 2012-09-30 £ 4,707
Debtors 2011-09-30 £ 6,003
Tangible Fixed Assets 2012-09-30 £ 2,017
Tangible Fixed Assets 2011-09-30 £ 2,607

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LETCO LIMITED registering or being granted any patents
Domain Names

LETCO LIMITED owns 2 domain names.

easyletting.co.uk   lettrader.co.uk  

Trademarks
We have not found any records of LETCO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LETCO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gosport Borough Council 2016-01-26 GBP £975 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2016-01-12 GBP £-1,475 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2016-01-12 GBP £975 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2016-01-12 GBP £975 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2015-10-28 GBP £975 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2015-09-28 GBP £975 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2015-08-26 GBP £975 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2015-07-24 GBP £975 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2015-06-24 GBP £975 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2015-05-27 GBP £975 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2015-04-27 GBP £975 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2015-03-27 GBP £975 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2015-02-25 GBP £975 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2015-01-27 GBP £975 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2014-12-22 GBP £975 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2014-11-26 GBP £975 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2014-10-29 GBP £609 GRANTS AND SUBSCRIPTIONS
Gosport Borough Council 2014-10-29 GBP £975 GRANTS AND SUBSCRIPTIONS
East Hants Council 2013-07-15 GBP £-705
Portsmouth City Council 2013-06-13 GBP £594 Rents

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LETCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LETCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LETCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.