Background WavePink WaveYellow Wave

LETHENDY STOKE-ON-TRENT LIMITED (SC596614)

LETHENDY STOKE-ON-TRENT LIMITED (SC596614) is an active UK company. incorporated on 9 May 2018. with registered office in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LETHENDY STOKE-ON-TRENT LIMITED has been registered for 7 years. Current directors include HEANEY, Daniel Charles, MCCLOSKEY, Laura.

Company Number
SC596614
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
5 Carden Place, Aberdeen, AB10 1UT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HEANEY, Daniel Charles, MCCLOSKEY, Laura
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETHENDY STOKE-ON-TRENT LIMITED

LETHENDY STOKE-ON-TRENT LIMITED is an active company incorporated on 9 May 2018 with the registered office located in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LETHENDY STOKE-ON-TRENT LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

SC596614

LTD Company

Age

7 Years

Incorporated 9 May 2018

Size

N/A

Accounts

ARD: 30/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

5 Carden Place Aberdeen, AB10 1UT,

Timeline

33 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Oct 18
Director Joined
Nov 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Aug 20
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

INFINITY SECRETARIES LIMITED

Active
Carden Place, AberdeenAB10 1UT
Corporate secretary
Appointed 09 May 2018

HEANEY, Daniel Charles

Active
Carden Place, AberdeenAB10 1UT
Born September 1989
Director
Appointed 10 Dec 2025

MCCLOSKEY, Laura

Active
Carden Place, AberdeenAB10 1UT
Born February 1979
Director
Appointed 10 Dec 2025

COWIE, Simon Henry Dyer

Resigned
Carden Place, AberdeenAB10 1UT
Born February 1973
Director
Appointed 09 May 2018
Resigned 18 Sept 2018

GODDARD, Peter Andrew

Resigned
Carden Place, AberdeenAB10 1UT
Born March 1964
Director
Appointed 28 Feb 2025
Resigned 30 Jun 2025

HALES, Peter Geoffrey

Resigned
Carden Place, AberdeenAB10 1UT
Born September 1969
Director
Appointed 28 Nov 2018
Resigned 10 Dec 2025

NAZAROV, Viacheslav

Resigned
Carden Place, AberdeenAB10 1UT
Born December 1978
Director
Appointed 01 Aug 2023
Resigned 28 Feb 2025

POWER, Raymond Francis

Resigned
Carden Place, AberdeenAB10 1UT
Born November 1969
Director
Appointed 18 Sept 2018
Resigned 23 Jun 2023

ZIRIN, Andrey

Resigned
Carden Place, AberdeenAB10 1UT
Born February 1987
Director
Appointed 28 Feb 2025
Resigned 10 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
C/O Novus Partnership Limited, Imex Centre, Hemel HempsteadHP2 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2025
Carden Place, AberdeenAB10 1UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2018
Ceased 10 Dec 2025
Fundings
Financials
Latest Activities

Filing History

56

Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Auditors Resignation Company
14 December 2022
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 June 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Memorandum Articles
18 April 2019
MAMA
Resolution
18 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
2 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Incorporation Company
9 May 2018
NEWINCIncorporation