Background WavePink WaveYellow Wave

T LETHBRIDGE LIMITED (01086344)

T LETHBRIDGE LIMITED (01086344) is an active UK company. incorporated on 12 December 1972. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. T LETHBRIDGE LIMITED has been registered for 53 years. Current directors include SHEPPARD, Christopher Phillip, SHEPPARD, Robin, STINSON, Neil Andrew.

Company Number
01086344
Status
active
Type
ltd
Incorporated
12 December 1972
Age
53 years
Address
Sirius House Delta Crescent, Warrington, WA5 7NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHEPPARD, Christopher Phillip, SHEPPARD, Robin, STINSON, Neil Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T LETHBRIDGE LIMITED

T LETHBRIDGE LIMITED is an active company incorporated on 12 December 1972 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. T LETHBRIDGE LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

01086344

LTD Company

Age

53 Years

Incorporated 12 December 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

T LETHBRIDGE (HOLDINGS) LIMITED
From: 12 October 1990To: 14 April 1993
T. LETHBRIDGE LIMITED
From: 8 June 1984To: 12 October 1990
TEDDY LETHBRIDGE LIMITED
From: 12 December 1972To: 8 June 1984
Contact
Address

Sirius House Delta Crescent Westbrook Warrington, WA5 7NS,

Timeline

4 key events • 2011 - 2014

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Sept 11
Loan Cleared
Nov 14
Director Joined
Nov 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

TINSLEY, Christopher John

Active
Sirius House Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 15 Sept 2011

SHEPPARD, Christopher Phillip

Active
Delta Crescent, WarringtonWA5 7NS
Born July 1974
Director
Appointed 20 Nov 2007

SHEPPARD, Robin

Active
Sirius House Delta Crescent, WarringtonWA5 7NS
Born August 1954
Director
Appointed 14 Nov 2014

STINSON, Neil Andrew

Active
Delta Crescent, WarringtonWA5 7NS
Born September 1970
Director
Appointed 15 Sept 2011

ARMER, Peter Thomas

Resigned
16 Heysham Avenue, MorecambeLA3 2DH
Secretary
Appointed 18 Jul 2003
Resigned 01 May 2005

HUGHES, Michael Blake

Resigned
209 Newcastle Road, StoneST15 8LF
Secretary
Appointed 24 Oct 2005
Resigned 02 Jun 2008

LETHBRIDGE, Anne

Resigned
C/O Greenbank Works, BlackburnBB1 3EU
Secretary
Appointed N/A
Resigned 13 Jun 2003

MAHER, Michael John

Resigned
7 Cae Eithin, HolywellCH8 8NB
Secretary
Appointed 01 May 2005
Resigned 24 Oct 2005

STINSON, Neil Andrew

Resigned
Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 02 Jun 2008
Resigned 15 Sept 2011

BLEASDALE, Jacqueline Bridie

Resigned
C/O Greenbank Works, BlackburnBB1 3EU
Born March 1965
Director
Appointed N/A
Resigned 13 Jun 2003

CHADWICK, Graham Edward John

Resigned
Ashtree 9 Nabs Head Lane, PrestonPR5 0UQ
Born September 1943
Director
Appointed 03 Jan 1994
Resigned 07 Sept 1998

ILES, Colin David

Resigned
75 1 Myrtle Ave, Edgewater
Born September 1944
Director
Appointed 13 Jun 2003
Resigned 20 Nov 2007

LETHBRIDGE, Anne

Resigned
C/O Greenbank Works, BlackburnBB1 3EU
Born April 1947
Director
Appointed N/A
Resigned 13 Jun 2003

LETHBRIDGE, Ted

Resigned
C/O Greenbank Works, BlackburnBB1 3EU
Born July 1937
Director
Appointed N/A
Resigned 13 Jun 2003

SHEPPARD, Phillip Robert

Resigned
Delta Crescent, WarringtonWA5 7NS
Born January 1947
Director
Appointed 13 Jun 2003
Resigned 22 Aug 2011

WATSON, Alan

Resigned
251 Wigan Road, ChorleyPR7 6HZ
Born February 1947
Director
Appointed 03 Jan 1994
Resigned 06 Mar 1995

Persons with significant control

1

Delta Crescent, WarringtonWA5 7NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Legacy
11 November 2010
MG02MG02
Resolution
11 November 2010
RESOLUTIONSResolutions
Legacy
10 November 2010
MG01MG01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
19 February 2009
363aAnnual Return
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Resolution
16 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
28 April 2007
288cChange of Particulars
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
30 July 2004
403aParticulars of Charge Subject to s859A
Legacy
30 July 2004
403aParticulars of Charge Subject to s859A
Legacy
25 May 2004
288cChange of Particulars
Legacy
2 March 2004
363aAnnual Return
Legacy
5 February 2004
363aAnnual Return
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
225Change of Accounting Reference Date
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
20 October 2003
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
287Change of Registered Office
Legacy
6 June 2003
403aParticulars of Charge Subject to s859A
Legacy
6 June 2003
403aParticulars of Charge Subject to s859A
Legacy
6 June 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
6 February 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 January 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
403aParticulars of Charge Subject to s859A
Legacy
11 December 2000
403aParticulars of Charge Subject to s859A
Legacy
11 December 2000
403aParticulars of Charge Subject to s859A
Legacy
11 December 2000
403aParticulars of Charge Subject to s859A
Legacy
11 December 2000
403aParticulars of Charge Subject to s859A
Legacy
11 December 2000
403aParticulars of Charge Subject to s859A
Legacy
11 December 2000
403aParticulars of Charge Subject to s859A
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 June 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
19 December 1999
AAAnnual Accounts
Legacy
27 September 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
14 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
30 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
22 March 1995
288288
Accounts With Accounts Type Full Group
5 October 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 June 1993
AAAnnual Accounts
Legacy
11 June 1993
395Particulars of Mortgage or Charge
Legacy
10 June 1993
403aParticulars of Charge Subject to s859A
Legacy
10 June 1993
403aParticulars of Charge Subject to s859A
Legacy
10 June 1993
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
13 April 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
26 October 1992
AAAnnual Accounts
Legacy
29 September 1992
363sAnnual Return (shuttle)
Legacy
29 July 1992
395Particulars of Mortgage or Charge
Resolution
17 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 December 1991
AAAnnual Accounts
Resolution
16 December 1991
RESOLUTIONSResolutions
Legacy
4 October 1991
363b363b
Legacy
10 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
7 February 1991
AAAnnual Accounts
Certificate Change Of Name Company
11 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1990
363363
Accounts With Accounts Type Medium Group
7 March 1990
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
17 July 1989
288288
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
7 April 1988
395Particulars of Mortgage or Charge
Legacy
21 December 1987
395Particulars of Mortgage or Charge
Legacy
26 August 1987
363363
Accounts With Accounts Type Small
30 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 December 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Accounts With Accounts Type Small
30 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
5 March 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 December 1972
MISCMISC