Lethen Motors Ltd.

DataGardener
lethen motors ltd.
live
Micro

Lethen Motors Ltd.

sc282292Private Limited With Share Capital

The Old City Club, 6 Southesk Street, Brechin, DD96DY
Incorporated

30/03/2005

Company Age

21 years

Directors

3

Employees

5

SIC Code

45200

Risk

low risk

Company Overview

Registration, classification & business activity

Lethen Motors Ltd. (sc282292) is a private limited with share capital incorporated on 30/03/2005 (21 years old) and registered in brechin, DD96DY. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Lethen motors ltd. is an oil & energy company based out of 20 cross keys close, brechin, angus, united kingdom.

Private Limited With Share Capital
SIC: 45200
Micro
Incorporated 30/03/2005
DD96DY
5 employees

Financial Overview

Total Assets

£554.6K

Liabilities

£104.4K

Net Assets

£450.2K

Est. Turnover

£321.0K

AI Estimated
Unreported
Cash

£0

Key Metrics

5

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

81
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2012
Termination Secretary Company With Name
Category:Officers
Date:01-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-05-2010
Capital Return Purchase Own Shares
Category:Capital
Date:28-04-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:23-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2010
Termination Director Company With Name
Category:Officers
Date:23-04-2010
Termination Secretary Company With Name
Category:Officers
Date:23-04-2010
Capital Cancellation Shares
Category:Capital
Date:16-04-2010
Resolution
Category:Resolution
Date:16-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2008
Legacy
Category:Annual Return
Date:05-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2007
Legacy
Category:Annual Return
Date:03-04-2007
Legacy
Category:Annual Return
Date:11-04-2006
Legacy
Category:Officers
Date:11-04-2006
Legacy
Category:Officers
Date:11-04-2006
Legacy
Category:Accounts
Date:02-02-2006
Legacy
Category:Officers
Date:12-04-2005
Legacy
Category:Capital
Date:11-04-2005
Legacy
Category:Officers
Date:11-04-2005
Legacy
Category:Officers
Date:11-04-2005
Legacy
Category:Officers
Date:03-04-2005
Legacy
Category:Officers
Date:03-04-2005
Incorporation Company
Category:Incorporation
Date:30-03-2005

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date28/02/2027
Filing Date05/12/2025
Latest Accounts31/05/2025

Trading Addresses

The Old City Club, 6 Southesk Street, Brechin, Angus, DD96DYRegistered

Contact

The Old City Club, 6 Southesk Street, Brechin, DD96DY