About

Registered Number: 03783753
Date of Incorporation: 02/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 27 City Business Centre City Business Centre, Hyde Street, Winchester, Hampshire, SO23 7TA,

 

Lethaby & Cook Ltd was founded on 02 June 1999 and has its registered office in Hampshire, it's status is listed as "Active". Cook, Paul, Lethaby, Robert William, Hersey, Colin, Hersey, Jennifer, Lethaby, Emma Louise are the current directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Paul 01 December 2016 - 1
LETHABY, Robert William 18 June 1999 - 1
HERSEY, Colin 02 June 1999 05 July 2010 1
HERSEY, Jennifer 02 June 1999 25 June 1999 1
LETHABY, Emma Louise 18 June 1999 13 August 2009 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 22 March 2017
CERTNM - Change of name certificate 29 November 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AD01 - Change of registered office address 16 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 13 December 2010
SH06 - Notice of cancellation of shares 23 July 2010
SH03 - Return of purchase of own shares 23 July 2010
TM02 - Termination of appointment of secretary 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 25 September 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 19 September 2005
363a - Annual Return 10 June 2005
AA - Annual Accounts 20 August 2004
363a - Annual Return 16 June 2004
AA - Annual Accounts 18 December 2003
363a - Annual Return 12 June 2003
AA - Annual Accounts 23 January 2003
363a - Annual Return 13 June 2002
AA - Annual Accounts 21 November 2001
CERTNM - Change of name certificate 25 September 2001
363a - Annual Return 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 30 March 2001
288c - Notice of change of directors or secretaries or in their particulars 30 March 2001
AA - Annual Accounts 17 January 2001
363a - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
RESOLUTIONS - N/A 25 April 2000
RESOLUTIONS - N/A 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
123 - Notice of increase in nominal capital 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
225 - Change of Accounting Reference Date 22 March 2000
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
NEWINC - New incorporation documents 02 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.