JOSEPH MITCHELL (LETHAM) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/07/2516 July 2025 NewApplication to strike the company off the register

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025

View Document

30/04/2530 April 2025 Audit exemption subsidiary accounts made up to 2024-07-27

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

04/02/254 February 2025 Appointment of Mr Paul Allan Friston as a director on 2025-02-01

View Document

06/01/256 January 2025 Termination of appointment of Nigel Barry Williams as a director on 2024-12-31

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024 Audit exemption subsidiary accounts made up to 2023-07-29

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023 Audit exemption subsidiary accounts made up to 2022-07-30

View Document

07/06/237 June 2023 Termination of appointment of Ronald Klaas Otto Kers as a director on 2023-05-26

View Document

24/05/2324 May 2023 Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on 2023-05-22

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023 Statement of capital on 2023-03-14

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Memorandum and Articles of Association

View Document

07/03/237 March 2023 Resolutions

View Document

26/01/2326 January 2023 Termination of appointment of Ranjit Singh Boparan as a director on 2023-01-24

View Document

26/01/2326 January 2023 Termination of appointment of Baljinder Kaur Boparan as a director on 2023-01-24

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021 Audit exemption subsidiary accounts made up to 2020-08-01

View Document

03/08/203 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/07/19

View Document

03/08/203 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 27/07/19

View Document

03/08/203 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/07/19

View Document

03/08/203 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 27/07/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

22/05/1922 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/07/18

View Document

22/05/1922 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/07/18

View Document

22/05/1922 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/07/18

View Document

22/05/1922 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/07/18

View Document

02/05/192 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/07/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIKE

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS

View Document

01/05/181 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/07/17

View Document

01/05/181 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/07/17

View Document

18/04/1818 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/07/17

View Document

18/04/1818 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/07/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BALJINDER KAUR BOPARAN / 21/02/2018

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR RICHARD NEIL PIKE

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR GARETH WYN DAVIES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 30/07/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SINGH BOPARAN / 16/05/2016

View Document

31/03/1631 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 01/08/15

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 02/08/14

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM GEORGE STREET COUPAR ANGUS BLAIRGOWRIE PERTHSHIRE PH13 9LU SCOTLAND

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 2 WOODSIDE ROAD LETHAM FORFAR DD8 2QD

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 27/07/13

View Document

25/03/1425 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/07/12

View Document

03/04/133 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/11

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR STEPHEN HENDERSON

View Document

26/04/1226 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR STEPHEN HENDERSON

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JON SILK

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY JON SILK

View Document

27/05/1127 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT SINGH BOPARAN / 21/03/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALJINDER KAUR BOPARAN / 21/03/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON STANLEY SILK / 21/03/2010

View Document

09/07/109 July 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JON STANLEY SILK / 21/03/2010

View Document

06/05/106 May 2010 FULL ACCOUNTS MADE UP TO 01/08/09

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MCMELLON

View Document

29/09/0929 September 2009 SECRETARY APPOINTED MR JON STANLEY SILK

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 02/08/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN DUFFIELD

View Document

16/12/0816 December 2008 SECRETARY APPOINTED CHRISTOPHER JOHN MCMELLON

View Document

06/11/086 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/07/089 July 2008 DIRECTOR APPOINTED JON STANLEY SILK

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN GLANFIELD

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

08/04/088 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/04/088 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: DLA PIPER SCOTLAND LLP COLLINS HOUSE RUTLAND SQUARE EDINBURGH EH1 2AA

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 2 WOODSIDE ROAD LETHAM ANGUS

View Document

21/06/0721 June 2007 AUDITOR'S RESIGNATION

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07

View Document

21/06/0721 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 PARTIC OF MORT/CHARGE *****

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

25/02/9725 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: VIEWBANK LETHAM ANGUS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

11/04/9411 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

23/04/9323 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/911 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/06/911 June 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 ALTER MEM AND ARTS 11/10/90

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/05/9016 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/10/8723 October 1987 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

10/04/8710 April 1987 NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

04/08/594 August 1959 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company