Lethaby & Cook Limited WINCHESTER


Lethaby & Cook Limited is a private limited company registered at 27 City Business Centre City Business Centre, Hyde Street, Winchester SO23 7TA. Its total net worth is valued to be 15138 pounds, and the fixed assets the company owns total up to 538 pounds. Incorporated on 1999-06-02, this 24-year-old company is run by 2 directors.
Director Paul C., appointed on 01 December 2016. Director Robert L., appointed on 18 June 1999.
The company is officially categorised as "other business support service activities not elsewhere classified" (SIC code: 82990). According to official data there was a change of name on 2016-11-29 and their previous name was Claremont Building Services Limited.
The last confirmation statement was sent on 2023-02-28 and the date for the following filing is 2024-03-14. Moreover, the annual accounts were filed on 30 April 2023 and the next filing is due on 31 January 2025.

Lethaby & Cook Limited Address / Contact

Office Address 27 City Business Centre City Business Centre
Office Address2 Hyde Street
Town Winchester
Post code SO23 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03783753
Date of Incorporation Wed, 2nd Jun 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (259 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Paul C.

Position: Director

Appointed: 01 December 2016

Robert L.

Position: Director

Appointed: 18 June 1999

Jennifer H.

Position: Director

Appointed: 13 March 2000

Resigned: 05 July 2010

Emma L.

Position: Director

Appointed: 18 June 1999

Resigned: 13 August 2009

Jennifer H.

Position: Secretary

Appointed: 02 June 1999

Resigned: 05 July 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1999

Resigned: 02 June 1999

Colin H.

Position: Director

Appointed: 02 June 1999

Resigned: 05 July 2010

Jennifer H.

Position: Director

Appointed: 02 June 1999

Resigned: 25 June 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Robert L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Claremont Building Services November 29, 2016
Claremont Building Services (1999) September 25, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-30
Net Worth15 1387 869
Balance Sheet
Cash Bank In Hand13 40314 638
Current Assets39 85134 169
Debtors26 44819 531
Net Assets Liabilities Including Pension Asset Liability15 1387 869
Tangible Fixed Assets538191
Reserves/Capital
Called Up Share Capital1 1001 100
Profit Loss Account Reserve14 0386 769
Shareholder Funds15 1387 869
Other
Creditors Due Within One Year Total Current Liabilities25 25126 491
Fixed Assets538191
Net Current Assets Liabilities14 6007 678
Tangible Fixed Assets Cost Or Valuation10 81610 816
Tangible Fixed Assets Depreciation10 27810 625
Tangible Fixed Assets Depreciation Charge For Period 347
Total Assets Less Current Liabilities15 1387 869

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 7th, June 2023
Free Download (5 pages)

Company search

Advertisements