Background WavePink WaveYellow Wave

LETHE ASSISTED LIVING LIMITED (13047307)

LETHE ASSISTED LIVING LIMITED (13047307) is an active UK company. incorporated on 27 November 2020. with registered office in Godalming. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LETHE ASSISTED LIVING LIMITED has been registered for 5 years. Current directors include DAVIES, Michael Dudley Moran, GREENSHIELDS, Robert Michael, SPENCE, Paul Ramsay.

Company Number
13047307
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
Suite 2, Ash House Shackleford Road, Godalming, GU8 6LB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Michael Dudley Moran, GREENSHIELDS, Robert Michael, SPENCE, Paul Ramsay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETHE ASSISTED LIVING LIMITED

LETHE ASSISTED LIVING LIMITED is an active company incorporated on 27 November 2020 with the registered office located in Godalming. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LETHE ASSISTED LIVING LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13047307

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Suite 2, Ash House Shackleford Road Elstead Godalming, GU8 6LB,

Previous Addresses

1 Farnham Road Guildford GU2 4RG England
From: 30 December 2022To: 13 March 2024
The Square Basing View Basingstoke RG21 4EB England
From: 27 November 2020To: 30 December 2022
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

DAVIES, Michael Dudley Moran

Active
Shackleford Road, GodalmingGU8 6LB
Born September 1957
Director
Appointed 27 Nov 2020

GREENSHIELDS, Robert Michael

Active
Shackleford Road, GodalmingGU8 6LB
Born March 1965
Director
Appointed 18 Dec 2020

SPENCE, Paul Ramsay

Active
Shackleford Road, GodalmingGU8 6LB
Born March 1961
Director
Appointed 18 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Michael Greenshields

Active
Shackleford Road, GodalmingGU8 6LB
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2021

Mr Michael Dudley Moran Davies

Ceased
Basing View, BasingstokeRG21 4EB
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Ceased 15 May 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 December 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
26 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2020
NEWINCIncorporation