LETHE HOLDINGS LIMITED
Overview
Company Name | LETHE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06532961 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LETHE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LETHE HOLDINGS LIMITED located?
Registered Office Address | Crystal House Buckingway Business Park Swavesey CB24 4UL Cambridge |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LETHE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for LETHE HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for LETHE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
legacy | 27 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for David Richard Ellis on Mar 12, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Mar 12, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Paul Gibbs on Mar 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Norman Denley on Mar 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for David Richard Ellis on Mar 12, 2011 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Termination of appointment of Geoffrey Stone as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Barry Lee as a director | 2 pages | TM01 | ||||||||||
Appointment of Mark Norman Denley as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Paul Gibbs as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Albany House 3-5 New Street Salisbury Wiltshire SP1 2PH* on Nov 05, 2010 | 2 pages | AD01 | ||||||||||
Who are the officers of LETHE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DENLEY, Mark Norman | Secretary | Buckingway Business Park Swavesey CB24 4UL Cambridge Crystal House | British | 155455060001 | ||||||
DENLEY, Mark Norman | Director | Buckingway Business Park CB24 4UL Swavesey Crystal House Cambridge United Kingdom | England | British | Director | 17823570001 | ||||
ELLIS, David Richard | Director | Buckingway Business Park Swavesey CB24 4UL Cambridge Crystal House United Kingdom | England | British | Director | 125006050001 | ||||
GIBBS, Paul Derrick | Director | Buckingway Business Park Swavesey CB24 4UL Cambridge Crystal House United Kingdom | England | British | Director | 113304900001 | ||||
COLE, Frances Jane | Secretary | Market Place NR10 4JJ Reepham The Bircham Centre Norfolk | British | 124032200001 | ||||||
LEE, Barry John | Director | Market Place NR10 4JJ Reepham The Bircham Centre Norfolk | British | Ifa | 124032190002 | |||||
STONE, Geoffrey George | Director | Stroud Place Manor Road SP1 1JQ Salisbury 9 Wiltshire England | England | British | Chartered Accountant | 122683210002 | ||||
TRANAH, Nigel John | Director | Castle Street SP1 3SS Salisbury 45 Wiltshire | England | British | Solicitor | 137208040001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0