Company NameLethbridge Consultants Limited
Company StatusDissolved
Company Number01881456
CategoryPrivate Limited Company
Incorporation Date30 January 1985(39 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Jeffrey Lethbridge
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(6 years, 3 months after company formation)
Appointment Duration26 years, 10 months (closed 20 March 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address5 Anglesmede Way
Pinner
Middlesex
HA5 5SS
Director NameMrs Georgina Lethbridge
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(6 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 10 February 2009)
RoleSecretary
Correspondence Address41 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN
Secretary NameMrs Georgina Lethbridge
NationalityBritish
StatusResigned
Appointed07 May 1991(6 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 10 February 2009)
RoleCompany Director
Correspondence Address41 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN

Location

Registered AddressCavendish House Unit 2 Ground Floor
369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Howard Jeffrey Lethbridge
100.00%
Ordinary

Financials

Year2014
Net Worth£19,125
Cash£32,056
Current Liabilities£22,802

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
21 June 2017Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 21 June 2017 (2 pages)
21 June 2017Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 21 June 2017 (2 pages)
15 June 2017Confirmation statement made on 7 May 2017 with updates (10 pages)
15 June 2017Confirmation statement made on 7 May 2017 with updates (10 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 June 2016Annual return made up to 7 May 2016
Statement of capital on 2016-06-29
  • GBP 50
(14 pages)
29 June 2016Annual return made up to 7 May 2016
Statement of capital on 2016-06-29
  • GBP 50
(14 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50
(14 pages)
10 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50
(14 pages)
10 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50
(14 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 June 2014Annual return made up to 7 May 2014
Statement of capital on 2014-06-11
  • GBP 50
(14 pages)
11 June 2014Annual return made up to 7 May 2014
Statement of capital on 2014-06-11
  • GBP 50
(14 pages)
11 June 2014Annual return made up to 7 May 2014
Statement of capital on 2014-06-11
  • GBP 50
(14 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 June 2013Annual return made up to 7 May 2013 (14 pages)
6 June 2013Annual return made up to 7 May 2013 (14 pages)
6 June 2013Annual return made up to 7 May 2013 (14 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 June 2012Annual return made up to 7 May 2012 (16 pages)
28 June 2012Annual return made up to 7 May 2012 (16 pages)
28 June 2012Annual return made up to 7 May 2012 (16 pages)
4 May 2012Registered office address changed from Trinominis House First Floor 125-129 High Street Edgware Middlesex HA8 7DB on 4 May 2012 (3 pages)
4 May 2012Registered office address changed from Trinominis House First Floor 125-129 High Street Edgware Middlesex HA8 7DB on 4 May 2012 (3 pages)
4 May 2012Registered office address changed from Trinominis House First Floor 125-129 High Street Edgware Middlesex HA8 7DB on 4 May 2012 (3 pages)
10 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (16 pages)
10 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (16 pages)
10 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (16 pages)
4 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 July 2010Director's details changed for Mr Howard Jeffrey Lethbridge on 9 July 2010 (3 pages)
30 July 2010Director's details changed for Mr Howard Jeffrey Lethbridge on 9 July 2010 (3 pages)
30 July 2010Director's details changed for Mr Howard Jeffrey Lethbridge on 9 July 2010 (3 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (12 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (12 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (12 pages)
24 June 2009Return made up to 07/05/09; full list of members (5 pages)
24 June 2009Return made up to 07/05/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 March 2009Appointment terminated director and secretary georgina lethbridge (1 page)
18 March 2009Appointment terminated director and secretary georgina lethbridge (1 page)
1 July 2008Return made up to 07/05/08; no change of members (7 pages)
1 July 2008Return made up to 07/05/08; no change of members (7 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 May 2007Return made up to 07/05/07; no change of members (7 pages)
23 May 2007Return made up to 07/05/07; no change of members (7 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 July 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
25 May 2005Return made up to 07/05/05; full list of members (7 pages)
25 May 2005Return made up to 07/05/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
2 June 2004Return made up to 07/05/04; full list of members (7 pages)
2 June 2004Return made up to 07/05/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
7 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
10 September 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
10 September 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
13 June 2003Return made up to 07/05/03; full list of members (7 pages)
13 June 2003Return made up to 07/05/03; full list of members (7 pages)
1 June 2002Return made up to 07/05/02; full list of members (7 pages)
1 June 2002Return made up to 07/05/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
27 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
21 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
17 May 2000Return made up to 07/05/00; full list of members (6 pages)
17 May 2000Return made up to 07/05/00; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
16 June 1999Accounts for a small company made up to 28 February 1999 (4 pages)
16 June 1999Return made up to 07/05/99; full list of members (6 pages)
16 June 1999Return made up to 07/05/99; full list of members (6 pages)
24 May 1998Accounts for a small company made up to 28 February 1998 (4 pages)
24 May 1998Return made up to 07/05/98; full list of members (6 pages)
24 May 1998Accounts for a small company made up to 28 February 1998 (4 pages)
24 May 1998Return made up to 07/05/98; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 28 February 1997 (4 pages)
28 July 1997Accounts for a small company made up to 28 February 1997 (4 pages)
22 May 1997Return made up to 07/05/97; full list of members (6 pages)
22 May 1997Return made up to 07/05/97; full list of members (6 pages)
15 May 1996Accounts for a small company made up to 28 February 1996 (4 pages)
15 May 1996Return made up to 07/05/96; full list of members (6 pages)
15 May 1996Return made up to 07/05/96; full list of members (6 pages)
15 May 1996Accounts for a small company made up to 28 February 1996 (4 pages)
12 May 1995Accounts for a small company made up to 28 February 1995 (16 pages)
12 May 1995Accounts for a small company made up to 28 February 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)