LETHEBY & CHRISTOPHER LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

03/11/213 November 2021 Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Robin Ronald Mills as a director on 2021-07-31

View Document

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MRS SARAH JANE SERGEANT

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MS KATE DUNHAM

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED JODI LEA

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MICHAEL ANDREW JONES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WITHERS

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN BAILEY

View Document

25/06/1725 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/05/165 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/05/1528 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR APPOINTED COLIN GEOFFREY BAILEY

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON

View Document

23/04/1323 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR JAMES WITHERS

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ADEY

View Document

25/04/1225 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/05/1118 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ADEY / 03/11/2010

View Document

03/11/103 November 2010 DIRECTOR APPOINTED PAUL ALAN ADEY

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CREAN

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/04/1026 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MASON

View Document

03/10/083 October 2008 INVOKING SECTIONS 171 TO 177 COMPANIES ACT 2006 01/10/2008

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 S366A DISP HOLDING AGM 30/03/01

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: MAYFAIR HOUSE BELVUE ROAD NORTHOLT MIDDLESEX UB5 5QJ

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/04/0020 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/9828 July 1998 LOCATION OF DEBENTURE REGISTER

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 LOCATION OF DEBENTURE REGISTER

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: CHENEY HOUSE OAKLANDS PARK WOKINGHAM BERKS RG11 2FF

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 FULL GROUP ACCOUNTS MADE UP TO 01/10/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 RETURN MADE UP TO 16/04/95; CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 FULL GROUP ACCOUNTS MADE UP TO 02/10/94

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 26/09/93

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 01/11/92

View Document

21/07/9321 July 1993 ALTER MEM AND ARTS 23/06/93

View Document

21/07/9321 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9320 July 1993 ALTER MEM AND ARTS 23/06/93

View Document

08/07/938 July 1993 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

12/05/9312 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: RADYNE HOUSE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG11 2PY

View Document

25/02/9325 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 SECRETARY RESIGNED

View Document

08/12/928 December 1992 NEW SECRETARY APPOINTED

View Document

09/11/929 November 1992 CONSO S-DIV RECON 10/09/92

View Document

13/10/9213 October 1992 RE:SHARES 10/09/92

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 27/10/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/91

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 28/10/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/11/9012 November 1990 NC INC ALREADY ADJUSTED 09/04/90

View Document

12/11/9012 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/90

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9020 July 1990 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

25/05/9025 May 1990 AUDITOR'S RESIGNATION

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 £ NC 1000000/2500000 09/0

View Document

04/05/904 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/04/90

View Document

04/05/904 May 1990 NC INC ALREADY ADJUSTED 09/04/90

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 FULL GROUP ACCOUNTS MADE UP TO 01/01/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

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

View Document

24/11/8924 November 1989 ANNUAL ACCOUNTS MADE UP DATE 01/01/89

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: NO 2 STONE BUILDINGS LINCOLNS INN LONDON WC2A 3XB

View Document

12/05/8912 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL GROUP ACCOUNTS MADE UP TO 02/01/88

View Document

26/07/8826 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 03/01/87

View Document

03/08/873 August 1987 FULL GROUP ACCOUNTS MADE UP TO 03/01/85

View Document

03/08/873 August 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

20/08/8420 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

14/08/8214 August 1982 ANNUAL ACCOUNTS MADE UP DATE 02/01/82

View Document

04/02/814 February 1981 ANNUAL ACCOUNTS MADE UP DATE 29/12/79

View Document

15/11/7815 November 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

03/09/763 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

14/01/7614 January 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

28/12/0028 December 1900 CERTIFICATE OF INCORPORATION

View Document


More Company Information