Advanced company searchLink opens in new window

LOWER LETHAM LIMITED

Company number SC296628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2014 AP01 Appointment of Mr Iain Grant Alexander Clark as a director on 24 March 2014
26 Feb 2014 MR01 Registration of charge 2966280002
26 Feb 2014 MR01 Registration of charge 2966280003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
17 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
17 Feb 2014 CH01 Director's details changed for Mr John Clark on 17 February 2014
18 Dec 2013 AA Accounts for a small company made up to 31 March 2013
05 May 2013 AP01 Appointment of Mr Sean Martin O'reilly as a director
05 May 2013 TM01 Termination of appointment of James Donnachie as a director
18 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
04 Dec 2012 AA Full accounts made up to 31 March 2012
30 Nov 2012 TM02 Termination of appointment of Edward Carlin as a secretary
25 Apr 2012 TM01 Termination of appointment of Sean O'reilly as a director
19 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
05 Dec 2011 AA Full accounts made up to 31 March 2011
08 Nov 2011 AP01 Appointment of Mr Sean Martin O'reilly as a director
07 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
09 Dec 2010 AA Full accounts made up to 31 March 2010
02 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 1
23 Feb 2010 AP01 Appointment of Mr James Donnachie as a director
08 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
17 Dec 2009 CERTNM Company name changed gauntlet (scotland) LIMITED\certificate issued on 17/12/09
  • CONNOT ‐
17 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
21 Oct 2009 AA Full accounts made up to 31 March 2009
09 Feb 2009 363a Return made up to 06/02/09; full list of members
07 Oct 2008 AA Full accounts made up to 31 March 2008