MITCHELL OF LETHAM LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/04/2421 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-08-31

View Document

01/10/231 October 2023 Appointment of Mrs Jacqueline Mitchell as a director on 2023-10-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

24/03/1924 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MITCHELL

View Document

24/03/1924 March 2019 CESSATION OF JOSEPH GORDON MITCHELL AS A PSC

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH WILLIAM MITCHELL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR JOSEPH WILLIAM MITCHELL

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY JOSEPH MITCHELL

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR BETSY MITCHELL

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM SUNNYBRAE BRAEHEAD ROAD LETHAM ANGUS DD8 2PG

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/05/1625 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/05/1518 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / BETSY FULLERTON MITCHELL / 01/04/2014

View Document

05/05/145 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

05/05/145 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GORDON MITCHELL / 01/04/2014

View Document

05/05/145 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH GORDON MITCHELL / 01/04/2014

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR JOSEPH GORDON MITCHELL

View Document

03/06/133 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MITCHELL

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH GORDON MITCHELL / 17/04/2012

View Document

02/05/122 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GORDON MITCHELL / 17/04/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BETSY FULLERTON MITCHELL / 17/04/2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/05/1113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/06/1030 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETSY FULLERTON MITCHELL / 01/10/2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GORDON MITCHELL / 01/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/05/9515 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 17/04/95; 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

21/04/9421 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: VIEWBANK 3 WOODSIDE ROAD LETHAM ANGUS DD8 2QD

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

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

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

17/03/9117 March 1991 RETURN MADE UP TO 11/02/91; NO CHANGE OF MEMBERS

View Document

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

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

24/02/8924 February 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

25/03/8725 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/08

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

12/03/8712 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/11/8613 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

24/10/8624 October 1986 COMPANY NAME CHANGED LINGMELD LIMITED CERTIFICATE ISSUED ON 24/10/86

View Document

06/10/866 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: 249 WEST GEORGE STREET GLASGOW G2 4RB

View Document

29/07/8529 July 1985 MEMORANDUM OF ASSOCIATION

View Document


More Company Information