Background WavePink WaveYellow Wave

LETHEBY & CHRISTOPHER LIMITED (00068857)

LETHEBY & CHRISTOPHER LIMITED (00068857) is an active UK company. incorporated on 28 December 1900. with registered office in Rubery Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. LETHEBY & CHRISTOPHER LIMITED has been registered for 125 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
00068857
Status
active
Type
ltd
Incorporated
28 December 1900
Age
125 years
Address
Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETHEBY & CHRISTOPHER LIMITED

LETHEBY & CHRISTOPHER LIMITED is an active company incorporated on 28 December 1900 with the registered office located in Rubery Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. LETHEBY & CHRISTOPHER LIMITED was registered 125 years ago.(SIC: 56210)

Status

active

Active since 125 years ago

Company No

00068857

LTD Company

Age

125 Years

Incorporated 28 December 1900

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham, B45 9PZ,

Timeline

17 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
May 13
Director Left
May 13
Director Left
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 24 Jun 2019

MILLS, Robin Ronald

Active
Parklands Court 24 Parklands, Rubery BirminghamB45 9PZ
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 31 Oct 1992
Resigned 24 Dec 2008

SMITH, Trevor Robert

Resigned
24 Plovers Mead, BrentwoodCM15 0PS
Secretary
Appointed N/A
Resigned 30 Oct 1992

ABERMAN, Susan Barbara

Resigned
19 Saint Marys Court, LondonW6 0XP
Born February 1952
Director
Appointed 01 May 1999
Resigned 21 Sept 2001

ADEY, Paul Alan

Resigned
Danes Green, WorcesterWR3 7RU
Born April 1972
Director
Appointed 30 Sept 2010
Resigned 06 Jul 2012

BAILEY, Colin Geoffrey

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1961
Director
Appointed 01 May 2013
Resigned 01 Oct 2017

BREWSTER, Nigel David

Resigned
Lynden Hall, MaidenheadSL6 2HH
Born September 1962
Director
Appointed N/A
Resigned 27 Mar 1995

BUCKNALL, Christopher David

Resigned
51 Brackendale Road, CamberleyGU15 2JS
Born February 1950
Director
Appointed 31 Oct 1992
Resigned 29 Sept 1995

CREAN, Andrew

Resigned
The Oaks, WokinghamRG40 3DY
Born February 1965
Director
Appointed 05 Dec 2005
Resigned 30 Sept 2010

DAVENPORT, Donald Andrew

Resigned
Ramsbury House 23 Badgers Hill, Virginia WaterGU25 4SA
Born August 1943
Director
Appointed 28 Jul 2000
Resigned 10 Jul 2002

DIXON, Colin

Resigned
11 South Street, ReadingRG4 8HY
Born June 1950
Director
Appointed 27 Mar 1995
Resigned 30 Oct 1998

DOE, Paul John Jesse

Resigned
14 Hall Park Hill, BerkhamstedHP4 2NH
Born April 1943
Director
Appointed N/A
Resigned 30 Oct 1992

DRAISEY, Mark Stewart

Resigned
22 Oakfield Road, BirminghamB29 7EJ
Born July 1967
Director
Appointed 08 Oct 2001
Resigned 03 Aug 2005

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 24 Jun 2019
Resigned 31 Jan 2020

DUNLOP, Nigel John

Resigned
20 Imperial Crescent, WeybridgeKT13 9ZE
Born February 1952
Director
Appointed 01 Aug 2002
Resigned 07 Sept 2007

GOULDEN, Neil Geoffrey

Resigned
One The Shires, WokinghamRG41 4SZ
Born November 1953
Director
Appointed N/A
Resigned 05 Feb 1999

GREEN, Gary Richard

Resigned
Knowle Cottage 46 Knowle Park, CobhamKT11 3AA
Born March 1957
Director
Appointed 31 Oct 1992
Resigned 11 Nov 1992

GREENWOOD, John Robert

Resigned
84 Shortlands Road, BromleyBR2 0JP
Born June 1950
Director
Appointed 06 May 1994
Resigned 06 Jan 1995

JONES, Michael Andrew

Resigned
24 Parklands, RuberyB45 9PZ
Born February 1982
Director
Appointed 19 Mar 2018
Resigned 30 Sept 2019

KENBER, Anthony Patrick Michael

Resigned
30 Warner Road, LondonN8 7HD
Born January 1948
Director
Appointed 01 Nov 1996
Resigned 05 Sept 1997

MACKAY, Francis Henry, Sir

Resigned
Rusthall House, Tunbridge WellsTN3 0BB
Born October 1944
Director
Appointed 31 Oct 1992
Resigned 01 Aug 2002

MAGUIRE, Christopher John

Resigned
The Spinning Walk, GuildfordGU5 9HN
Born April 1948
Director
Appointed 21 May 1997
Resigned 15 Nov 2000

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 11 Oct 2007
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
71 Copt Heath Drive, SolihullB93 9PQ
Born March 1958
Director
Appointed 14 May 1997
Resigned 20 Oct 1997

O'REGAN, Denis St John

Resigned
51 Beresford Road, St AlbansAL1 5NW
Born August 1960
Director
Appointed 09 Dec 1997
Resigned 04 May 2001

RIGHINI, Peter

Resigned
7 Balmoral Close, WorcesterWR3 7XQ
Born November 1948
Director
Appointed 21 Dec 1999
Resigned 02 Jul 2004

ROESTENBURG, Antony Adriaan

Resigned
Maplehurst Barn, StaplehurstTN12 0DL
Born May 1946
Director
Appointed 01 Dec 1994
Resigned 21 Sept 2001

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

TERNOFSKY, Friedrich Ludwig Rudolf

Resigned
Kawartha Lodge Oak Grange Road, GuildfordGU4 7UD
Born November 1943
Director
Appointed 29 Sept 1995
Resigned 24 Sept 1999

THOMPSON, Matthew Longstreth

Resigned
14 Finley Street, LondonSW16 6HD
Born March 1964
Director
Appointed 07 Sept 2007
Resigned 01 May 2013

URQUHART, John Ronald

Resigned
Barley Farm Old Hill Branches Cross, BristolBS18 7SR
Born March 1943
Director
Appointed N/A
Resigned 30 Nov 1998

VEATS, John

Resigned
Thorns Brook Guildford Road, CranleighGU6 8PG
Born December 1929
Director
Appointed 01 Jun 1992
Resigned 28 Nov 1998

Persons with significant control

1

Birmingham Great Park, BirminghamB45 9PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Auditors Resignation Company
25 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Resolution
3 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
31 May 2005
363aAnnual Return
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
363aAnnual Return
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
23 April 2003
363aAnnual Return
Legacy
6 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
363aAnnual Return
Legacy
13 November 2001
288aAppointment of Director or Secretary
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
4 June 2001
363aAnnual Return
Legacy
4 June 2001
363(190)363(190)
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
325325
Legacy
20 April 2000
353353
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
288cChange of Particulars
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
5 July 1999
363aAnnual Return
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288cChange of Particulars
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288cChange of Particulars
Legacy
28 July 1998
190190
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
13 May 1998
363aAnnual Return
Legacy
2 April 1998
190190
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
353353
Legacy
5 September 1997
325325
Legacy
2 September 1997
287Change of Registered Office
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
363aAnnual Return
Legacy
20 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 May 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
288288
Legacy
14 November 1995
288288
Legacy
5 October 1995
288288
Legacy
12 May 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Accounts With Accounts Type Full Group
23 February 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Legacy
10 January 1995
288288
Legacy
12 December 1994
288288
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
30 June 1994
288288
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Memorandum Articles
21 July 1993
MEM/ARTSMEM/ARTS
Resolution
21 July 1993
RESOLUTIONSResolutions
Resolution
20 July 1993
RESOLUTIONSResolutions
Legacy
8 July 1993
225(1)225(1)
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
19 March 1993
287Change of Registered Office
Legacy
25 February 1993
288288
Legacy
4 January 1993
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
9 November 1992
122122
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
22 June 1992
288288
Legacy
28 April 1992
363b363b
Legacy
7 April 1992
288288
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Legacy
3 June 1991
88(2)R88(2)R
Resolution
15 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Resolution
12 November 1990
RESOLUTIONSResolutions
Resolution
12 November 1990
RESOLUTIONSResolutions
Legacy
7 August 1990
288288
Legacy
7 August 1990
288288
Legacy
20 July 1990
353353
Legacy
20 July 1990
288288
Legacy
6 June 1990
225(1)225(1)
Auditors Resignation Company
25 May 1990
AUDAUD
Legacy
24 May 1990
288288
Legacy
8 May 1990
88(2)R88(2)R
Legacy
4 May 1990
123Notice of Increase in Nominal Capital
Resolution
4 May 1990
RESOLUTIONSResolutions
Resolution
4 May 1990
RESOLUTIONSResolutions
Legacy
23 April 1990
288288
Accounts With Accounts Type Full Group
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
27 November 1989
288288
Accounts With Made Up Date
24 November 1989
AAAnnual Accounts
Legacy
8 June 1989
287Change of Registered Office
Legacy
12 May 1989
288288
Accounts With Accounts Type Full Group
13 December 1988
AAAnnual Accounts
Legacy
13 December 1988
363363
Legacy
26 July 1988
288288
Legacy
8 July 1988
288288
Legacy
8 July 1988
288288
Legacy
8 July 1988
288288
Accounts With Accounts Type Full
10 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Legacy
30 June 1987
288288
Legacy
30 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363
Accounts With Made Up Date
20 August 1984
AAAnnual Accounts
Accounts With Made Up Date
14 August 1982
AAAnnual Accounts
Accounts With Made Up Date
4 February 1981
AAAnnual Accounts
Accounts With Made Up Date
15 November 1978
AAAnnual Accounts
Accounts With Made Up Date
3 September 1976
AAAnnual Accounts
Accounts With Made Up Date
14 January 1976
AAAnnual Accounts
Miscellaneous
28 December 1900
MISCMISC