T LETHBRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 DIRECTOR APPOINTED MR ROBIN SHEPPARD

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 SECRETARY APPOINTED CHRISTOPHER JOHN TINSLEY

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED NEIL ANDREW STINSON

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY NEIL STINSON

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHEPPARD

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

11/11/1011 November 2010 CO ENTER INTO LEGAL CHARGE RE FACILITIES AGREEMENT, INTERCREDITOR AGREEMENT, TRANSACTION DOCUMENTS 03/11/2010

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT SHEPPARD / 01/10/2009

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP SHEPPARD / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL ANDREW STINSON / 01/10/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

16/01/0916 January 2009 APPROVING THE ENTERING INTO OF FINANCE DOCUMENTS 09/01/2009

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/06/089 June 2008 SECRETARY APPOINTED NEIL STINSON

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL HUGHES

View Document

19/02/0819 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 RETURN MADE UP TO 18/02/04; NO CHANGE OF MEMBERS

View Document

05/02/045 February 2004 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM:
GREENBANK WORKS
GORSE ST
BLACKBURN
BB1 3EU

View Document

06/06/036 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/977 October 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/967 October 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/09/9520 September 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9313 April 1993 COMPANY NAME CHANGED
T LETHBRIDGE (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 14/04/93

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 ALTER MEM AND ARTS 04/06/92

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/12/9116 December 1991 ALTER MEM AND ARTS 18/07/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/917 February 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 COMPANY NAME CHANGED
T. LETHBRIDGE LIMITED
CERTIFICATE ISSUED ON 12/10/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8721 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8726 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/12/8616 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/07/8630 July 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

05/03/735 March 1973 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 05/03/73

View Document

12/12/7212 December 1972 CERTIFICATE OF INCORPORATION

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