LETHEBY & SONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 10/01/2510 January 2025 | Registered office address changed from Hamilton House 80-88 Collingdon Street Luton LU1 1RX to Charlottes Court Proctor Way Luton LU2 9PE on 2025-01-10 |
| 24/07/2424 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 23/07/2423 July 2024 | Compulsory strike-off action has been discontinued |
| 22/07/2422 July 2024 | Total exemption full accounts made up to 2023-03-31 |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-10-29 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-10-29 with no updates |
| 03/11/223 November 2022 | Previous accounting period extended from 2021-12-31 to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Group of companies' accounts made up to 2020-12-31 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
| 09/12/169 December 2016 | 01/10/16 STATEMENT OF CAPITAL GBP 100000 |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 04/01/164 January 2016 | Annual return made up to 29 October 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 11/12/1411 December 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 09/01/149 January 2014 | Annual return made up to 29 October 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 17/01/1317 January 2013 | Annual return made up to 29 October 2012 with full list of shareholders |
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 13/01/1213 January 2012 | Annual return made up to 29 October 2011 with full list of shareholders |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAN TELENSKY / 01/01/2010 |
| 17/01/1117 January 2011 | Annual return made up to 29 October 2010 with full list of shareholders |
| 27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 04/11/094 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CONSULTANCY LIMITED / 04/11/2009 |
| 04/11/094 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
| 29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 11/02/0911 February 2009 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
| 10/02/0910 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / REGENT CONSULTANCY LIMITED / 12/01/2009 |
| 30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 11/07/0811 July 2008 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
| 03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 16/11/0616 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
| 11/01/0611 January 2006 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
| 04/11/054 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 29/10/0429 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 21/10/0421 October 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
| 30/12/0330 December 2003 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
| 04/11/034 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
| 19/12/0219 December 2002 | REGISTERED OFFICE CHANGED ON 19/12/02 |
| 19/12/0219 December 2002 | NEW DIRECTOR APPOINTED |
| 19/12/0219 December 2002 | REGISTERED OFFICE CHANGED ON 19/12/02 FROM: G OFFICE CHANGED 19/12/02 QUEENS HOUSE 55/56 LINCOLNS INN FIELDS LONDON WC2A 3LJ |
| 19/12/0219 December 2002 | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
| 19/12/0219 December 2002 | DIRECTOR RESIGNED |
| 19/12/0219 December 2002 | NEW SECRETARY APPOINTED |
| 19/12/0219 December 2002 | SECRETARY RESIGNED |
| 06/09/026 September 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
| 22/04/0222 April 2002 | DELIVERY EXT'D 3 MTH 31/12/01 |
| 31/01/0231 January 2002 | FULL ACCOUNTS MADE UP TO 31/12/00 |
| 31/12/0131 December 2001 | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS |
| 17/09/0117 September 2001 | DELIVERY EXT'D 3 MTH 31/12/00 |
| 01/02/011 February 2001 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 20/11/0020 November 2000 | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS |
| 18/07/0018 July 2000 | DELIVERY EXT'D 3 MTH 31/12/99 |
| 22/11/9922 November 1999 | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS |
| 23/07/9923 July 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
| 10/11/9810 November 1998 | RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS |
| 05/03/985 March 1998 | S366A DISP HOLDING AGM 04/03/98 |
| 05/03/985 March 1998 | DELIVERY EXT'D 3 MTH 31/12/98 |
| 05/03/985 March 1998 | ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98 |
| 05/03/985 March 1998 | S386 DIS APP AUDS 04/03/98 |
| 05/03/985 March 1998 | S252 DISP LAYING ACC 04/03/98 |
| 02/11/972 November 1997 | SECRETARY RESIGNED |
| 02/11/972 November 1997 | NEW SECRETARY APPOINTED |
| 02/11/972 November 1997 | NEW DIRECTOR APPOINTED |
| 02/11/972 November 1997 | DIRECTOR RESIGNED |
| 29/10/9729 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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