Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Letchworth Motor Auctions Ltd
Letchworth Motor Auctions Ltd is a liquidation company incorporated on 8 August 2011 with the registered office located in London, Greater London. Letchworth Motor Auctions Ltd was registered 14 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
10 months ago
Company No
07731811
Private limited company
Age
14 years
Incorporated
8 August 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
149 days
Dated
4 April 2024
(1 year 5 months ago)
Next confirmation dated
4 April 2025
Was due on
18 April 2025
(4 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
137 days
For period
1 Aug
⟶
31 Jul 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 July 2024
Was due on
30 April 2025
(4 months ago)
Learn more about Letchworth Motor Auctions Ltd
Contact
Address
Olympia House
Armitage Road
London
NW11 8RQ
Address changed on
24 Oct 2024
(10 months ago)
Previous address was
35 Grafton Way London W1T 5DB
Companies in NW11 8RQ
Telephone
01462338331
Email
Available in Endole App
Website
Letchworthmotorauctions.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Simon John Morgan
Director • British • Lives in England • Born in Mar 1965
Mr Simon John Morgan
PSC • British • Lives in UK • Born in Mar 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Broadwater Cars Limited
Simon John Morgan is a mutual person.
Active
Express Motor Company Limited
Simon John Morgan is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period
31 Jul
⟶
31 Jul 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £56.76K (-100%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 2 (+25%)
Total Assets
£151.42K
Increased by £16K (+12%)
Total Liabilities
-£146.3K
Increased by £14.26K (+11%)
Net Assets
£5.12K
Increased by £1.74K (+51%)
Debt Ratio (%)
97%
Decreased by 0.88% (-1%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
10 Months Ago on 24 Oct 2024
Voluntary Liquidator Appointed
10 Months Ago on 24 Oct 2024
Mr Simon John Morgan Details Changed
1 Year 1 Month Ago on 14 Aug 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 17 Apr 2024
Amended Full Accounts Submitted
1 Year 11 Months Ago on 9 Oct 2023
Amended Full Accounts Submitted
1 Year 11 Months Ago on 9 Oct 2023
Amended Full Accounts Submitted
2 Years Ago on 22 Aug 2023
Amended Full Accounts Submitted
2 Years Ago on 22 Aug 2023
Amended Full Accounts Submitted
2 Years 1 Month Ago on 9 Aug 2023
Get Alerts
Get Credit Report
Discover Letchworth Motor Auctions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 Jun 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 2 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 2 Nov 2024
Registered office address changed from 35 Grafton Way London W1T 5DB to Olympia House Armitage Road London NW11 8RQ on 24 October 2024
Submitted on 24 Oct 2024
Appointment of a voluntary liquidator
Submitted on 24 Oct 2024
Resolutions
Submitted on 24 Oct 2024
Statement of affairs
Submitted on 24 Oct 2024
Director's details changed for Mr Simon John Morgan on 14 August 2024
Submitted on 14 Aug 2024
Micro company accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Confirmation statement made on 4 April 2024 with no updates
Submitted on 17 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs