LOWER LETHAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

17/02/2517 February 2025 Termination of appointment of Mae Ramsay Clark as a director on 2024-08-03

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-02-06 with updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

30/10/2330 October 2023 Notification of Susan Jane Clark as a person with significant control on 2023-08-28

View Document

30/10/2330 October 2023 Cessation of John Clark as a person with significant control on 2023-08-28

View Document

30/10/2330 October 2023 Cessation of Mae Ramsay Clark as a person with significant control on 2023-08-28

View Document

19/09/2319 September 2023 Appointment of Mrs Susan Jane Clark as a director on 2023-08-28

View Document

27/04/2327 April 2023 Cessation of Iain Grant Alexander Clark as a person with significant control on 2023-03-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CLARK

View Document

03/06/203 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN CLARK

View Document

01/06/201 June 2020 10/05/20 STATEMENT OF CAPITAL GBP 92

View Document

01/06/201 June 2020 CESSATION OF JOHN CLARK AS A PSC

View Document

01/06/201 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAE RAMSAY CLARK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/02/1910 February 2019 DIRECTOR APPOINTED MRS MAE RAMSAY CLARK

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

10/02/1910 February 2019 CESSATION OF MOUNTLODGE LIMITED AS A PSC

View Document

10/02/1910 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN CLARK

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 24 WHITEFRIARS STREET PERTH PH1 1PP

View Document

11/08/1811 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2966280005

View Document

11/08/1811 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2966280004

View Document

10/08/1810 August 2018 REGULATION 94 OF TABLE A BE DISAPPLIED. CONFLICTS OF INTEREST OF DIRECTORS AUTHORISED. 01/05/2018

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY GRAEME COULTER

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN O'REILLY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

10/02/1810 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2966280002

View Document

10/02/1810 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2966280003

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/03/1615 March 2016 AUDITOR'S RESIGNATION

View Document

04/03/164 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2966280004

View Document

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2966280005

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2966280004

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/153 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 SECRETARY APPOINTED MR GRAEME ALEXANDER COULTER

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR IAIN GRANT ALEXANDER CLARK

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2966280002

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2966280003

View Document

17/02/1417 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLARK / 17/02/2014

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/05/135 May 2013 DIRECTOR APPOINTED MR SEAN MARTIN O'REILLY

View Document

05/05/135 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DONNACHIE

View Document

18/02/1318 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY EDWARD CARLIN

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN O'REILLY

View Document

19/03/1219 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR SEAN MARTIN O'REILLY

View Document

07/03/117 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/04/102 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR JAMES DONNACHIE

View Document

08/02/108 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 CHANGE OF NAME 08/12/2009

View Document

17/12/0917 December 2009 COMPANY NAME CHANGED GAUNTLET (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 17/12/09

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/03/0818 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2008 TO 31/03/2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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