ROBERT LETHAM & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

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

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

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

View Accounts

06/04/216 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

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

View Accounts

02/04/202 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM HOLLOWAY MARTIN LLP, 150 WEST GEORGE STREET GLASGOW G2 2HG

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

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

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

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

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT LETHAM / 06/04/2016

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH LETHAM

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/10/1510 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

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

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM C/O HOLLOWAY MARTIN LLP 4TH FLOOR 150 WEST GEORGE STREET GLASGOW G2 2HG

View Document

30/09/1430 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

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

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/10/1314 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM C/O FYFE IRELAND LLP 6 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

20/04/1120 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LETHAM / 16/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS; AMEND

View Document

13/02/0813 February 2008 £ IC 810000/560000 31/01/08 £ SR 250000@1=250000

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/12/0720 December 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/12/0720 December 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 £ IC 1060000/810000 19/01/04 £ SR 250000@1=250000

View Document

29/11/0329 November 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/11/0329 November 2003 MINUTE OF AGREEMENT 27/11/03

View Document

22/11/0322 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 £ IC 1100000/1060000 11/01/02 £ SR 40000@1=40000

View Document

08/01/028 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/12/015 December 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

26/09/0126 September 2001 RETURN MADE UP TO 16/09/01; NO CHANGE OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 16/09/00; NO CHANGE OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99

View Document

21/07/9921 July 1999 ADOPT MEM AND ARTS 16/09/98

View Document

21/07/9921 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9921 July 1999 NC INC ALREADY ADJUSTED 16/09/98

View Document

21/07/9921 July 1999 S-DIV 16/09/98

View Document

28/05/9928 May 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/05/99

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 24 GREAT KING STREET, EDINBURGH, EH3 6QN

View Document

12/03/9912 March 1999 COMPANY NAME CHANGED YEARANCHOR LIMITED CERTIFICATE ISSUED ON 12/03/99

View Document

16/09/9816 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information