Dissolved
Dissolved 2014-10-14
Company Information for LETHE HOLDINGS LIMITED
SWAVESEY, CAMBRIDGE, CB24,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-10-14 |
Company Name | |
---|---|
LETHE HOLDINGS LIMITED | |
Legal Registered Office | |
SWAVESEY CAMBRIDGE | |
Company Number | 06532961 | |
---|---|---|
Date formed | 2008-03-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2014-10-14 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2015-05-14 17:54:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LETHE HOLDINGS LIMITED | Active | Company formed on the 1982-11-08 | ||
![]() |
LETHE HOLDINGS PTY LTD | Active | Company formed on the 2019-05-14 |
Officer | Role | Date Appointed |
---|---|---|
MARK NORMAN DENLEY |
||
MARK NORMAN DENLEY |
||
DAVID RICHARD ELLIS |
||
PAUL DERRICK GIBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCES JANE COLE |
Company Secretary | ||
BARRY JOHN LEE |
Director | ||
GEOFFREY GEORGE STONE |
Director | ||
NIGEL JOHN TRANAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIBBS DENLEY HOLDINGS LIMITED | Director | 2017-05-22 | CURRENT | 2017-05-22 | Active | |
ELLIOTT FINANCIAL MANAGEMENT LIMITED | Director | 2015-01-08 | CURRENT | 2006-11-13 | Active | |
GIBBS DENLEY INVESTMENT MANAGEMENT LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
PLOT 6 BUCKINGWAY MANAGEMENT LIMITED | Director | 2010-12-08 | CURRENT | 2004-04-01 | Active | |
GIBBS DENLEY PENSION TRUSTEES LIMITED | Director | 2006-08-02 | CURRENT | 1983-11-01 | Active | |
GIBBS DENLEY FINANCIAL SERVICES LIMITED | Director | 2006-08-02 | CURRENT | 1978-05-31 | Active | |
GIBBS DENLEY GROUP LIMITED | Director | 2006-06-06 | CURRENT | 2006-06-06 | Active | |
CRYSTAL DEVELOPMENT LIMITED | Director | 2001-03-09 | CURRENT | 1984-10-08 | Active | |
GIBBS DENLEY HOLDINGS LIMITED | Director | 2017-06-09 | CURRENT | 2017-05-22 | Active | |
ELLIOTT FINANCIAL MANAGEMENT LIMITED | Director | 2015-01-08 | CURRENT | 2006-11-13 | Active | |
GIBBS DENLEY INVESTMENT MANAGEMENT LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
GIBBS DENLEY PENSION TRUSTEES LIMITED | Director | 2006-08-02 | CURRENT | 1983-11-01 | Active | |
GIBBS DENLEY FINANCIAL SERVICES LIMITED | Director | 2006-08-02 | CURRENT | 1978-05-31 | Active | |
GIBBS DENLEY GROUP LIMITED | Director | 2006-06-06 | CURRENT | 2006-06-06 | Active | |
ONE BROKER (GDIS) LTD | Director | 2006-08-02 | CURRENT | 2003-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD ELLIS / 12/03/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 12/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIBBS / 12/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD ELLIS / 12/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NORMAN DENLEY / 12/03/2011 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY LEE | |
AP03 | SECRETARY APPOINTED MARK NORMAN DENLEY | |
AP01 | DIRECTOR APPOINTED PAUL GIBBS | |
AP01 | DIRECTOR APPOINTED MARK NORMAN DENLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM ALBANY HOUSE 3-5 NEW STREET SALISBURY WILTSHIRE SP1 2PH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCES COLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL TRANAH | |
AP01 | DIRECTOR APPOINTED DAVID RICHARD ELLIS | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES JANE COLE / 19/08/2010 | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN TRANAH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN LEE / 19/08/2010 | |
AR01 | 12/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY STONE / 25/04/2008 | |
88(2) | AD 14/03/08-14/03/08 GBP SI 997@1=997 GBP IC 3/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LETHE HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |