JAMES LATHAM PUBLIC LIMITED COMPANY

Unit C2 Breakspear Park Unit C2 Breakspear Park, Hemel Hempstead, HP2 4TZ, England
StatusACTIVE
Company No.00065619
CategoryPrivate Limited Company
Incorporated07 Apr 1900
Age124 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

JAMES LATHAM PUBLIC LIMITED COMPANY is an active private limited company with number 00065619. It was incorporated 124 years, 2 months, 13 days ago, on 07 April 1900. The company address is Unit C2 Breakspear Park Unit C2 Breakspear Park, Hemel Hempstead, HP2 4TZ, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type interim

Date: 22 Aug 2023

Action Date: 14 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Address

Type: AD01

Old address: Unit 2C Breakspear Park Hemel Hempstead HP2 4TZ England

Change date: 2022-09-05

New address: Unit C2 Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

New address: Unit 2C Breakspear Park Hemel Hempstead HP2 4TZ

Change date: 2022-08-31

Old address: Unit 3 Swallow Park Finway Road Hemel Hempstead Hertfordshire HP2 7QU

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 29 Dec 2021

Action Date: 09 Dec 2021

Category: Capital

Type: SH04

Capital : 17,300 GBP

Date: 2021-12-09

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Capital

Type: SH05

Capital : 5,635,811.00 GBP

Date: 2019-10-01

Documents

View document PDF

Resolution

Date: 14 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 23 Sep 2019

Action Date: 09 Sep 2019

Category: Capital

Type: SH04

Capital : 420,915 GBP

Date: 2019-09-09

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 23 Sep 2019

Action Date: 02 Oct 2018

Category: Capital

Type: SH03

Date: 2018-10-02

Capital : 470,915 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 16 Sep 2019

Action Date: 02 Sep 2019

Category: Capital

Type: SH04

Capital : 79,800 GBP

Date: 2019-09-02

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Ms Paula Kerrigan

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 11 Apr 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH04

Date: 2019-03-29

Capital : 129,800 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Christopher David Sutton

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-07

Officer name: Mr Nicholas Charles Latham

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meryl Anne Bushell

Termination date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type group

Date: 28 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 10 Jan 2018

Action Date: 13 Dec 2017

Category: Capital

Type: SH04

Date: 2017-12-13

Capital : 132,300 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 14 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-24

Officer name: Peter Douglas Langdon Latham

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 28 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Luke Fabian French

Appointment date: 2015-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-16

Officer name: Philippa Anne Joan Latham

Documents

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Andrew George Wright

Documents

View document PDF

Resolution

Date: 02 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 02 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piers Francis Latham

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Resolution

Date: 13 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 13 Aug 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH04

Date: 2012-08-01

Capital : 144,800 GBP

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Douglas Langdon Latham

Change date: 2012-01-09

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 09 Sep 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 08 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 08 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Move registers to sail company

Date: 02 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 18 Dec 2009

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 10

Documents

View document PDF

Legacy

Date: 18 Dec 2009

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 9

Documents

View document PDF

Legacy

Date: 18 Dec 2009

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 8

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Sutton

Change date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Philippa Anne Joan Latham

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Peter Douglas Langdon Latham

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Nicholas Charles Latham

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-08

Officer name: Mr David Alan Dunmow

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alan Dunmow

Change date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Meryl Anne Bushell

Change date: 2009-10-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-07

Officer name: Mr David Alan Dunmow

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; bulk list available separately

Documents

View document PDF

Resolution

Date: 10 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher sutton / 04/09/2009

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Capital

Type: 169(1B)

Description: 18/08/08\Gbp ti [email protected]=2075\

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mrs meryl anne bushell

Documents

View document PDF

Resolution

Date: 17 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director malcolm parkinson

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Capital

Type: 169(1B)

Description: 08/07/08\Gbp ti [email protected]=21975\

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Capital

Type: 169(1B)

Description: 09/07/08\Gbp ti [email protected]=47250\

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Capital

Type: 169(1B)

Description: 23/04/08\Gbp ti [email protected]=22500\

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Capital

Type: 169(1B)

Description: 24/04/08\Gbp ti [email protected]=2500\

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Capital

Type: 169(1B)

Description: 17/03/08\Gbp ti [email protected]=98500\

Documents

View document PDF

Resolution

Date: 12 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/07; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/06; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF


Some Companies

DENCARE CLINIC LIMITED

419 CROFTON ROAD,ORPINGTON,BR6 8NL

Number:11298056
Status:ACTIVE
Category:Private Limited Company

FORWARD CHANGE LTD

66 REDGROVE PARK,CHELTENHAM,GL51 6QY

Number:08749101
Status:ACTIVE
Category:Private Limited Company

OMAN KLEAN SERVICES LIMITED

36 REDCLIFFE GARDENS,ILFORD,IG1 3HG

Number:11498395
Status:ACTIVE
Category:Private Limited Company

SKH COST CONSULTING LTD

C/O ARCHER ASSOCIATES CHURCHILL HOUSE,LONDON,NW7 2AS

Number:11230874
Status:ACTIVE
Category:Private Limited Company

STERLING BEDS LIMITED

STERLING HOUSE FITZHERBERT ROAD,PORTSMOUTH,PO6 1RU

Number:02708708
Status:ACTIVE
Category:Private Limited Company

STUDIO GLASS LIMITED

48 HIGH TOWN ROAD,BEDFORDSHIRE,LU2 0DE

Number:06284691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source