LAT ENTERPRISES C.I.C.

Strood Academy Strood Academy, Rochester, ME2 2SX, England
StatusACTIVE
Company No.02579961
CategoryPrivate Limited Company
Incorporated05 Feb 1991
Age33 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

LAT ENTERPRISES C.I.C. is an active private limited company with number 02579961. It was incorporated 33 years, 4 months, 12 days ago, on 05 February 1991. The company address is Strood Academy Strood Academy, Rochester, ME2 2SX, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 25 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Bradley

Termination date: 2023-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-24

Officer name: Ms Faye Reizopoulou

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Leigh Academies Trust

Notification date: 2023-09-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-28

Officer name: Ms Sian Amanda Murphy

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 18 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-18

Officer name: Linda Lucille Cloke

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-14

Officer name: Mr Neil Willis

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-14

Officer name: Stephen Avis

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-15

Officer name: Mr Keith John Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-15

Officer name: Neil John Willis

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-15

Officer name: Neil John Willis

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Susan Crocker

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-29

Officer name: Stephen John Maynard

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-10

New address: Strood Academy Carnation Road Rochester ME2 2SX

Old address: The Leigh Technology Academy Green Street Green Road Dartford Kent DA1 1QE

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mr Neil Andrew Shorthouse

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Lucille Cloke

Appointment date: 2019-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 17 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 17 Jul 2017

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 17 Jul 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Willis

Appointment date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Beamish

Termination date: 2016-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-23

Officer name: Mrs Susan Crocker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Bradley

Appointment date: 2015-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Avis

Appointment date: 2014-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Spencer-Tanner

Termination date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-11

Officer name: Duncan William Stannett

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Beamish

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alban Green

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Maynard

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Willis

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Thilthorpe

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Mitchell

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Poulter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the leigh enterprise company LTD\certificate issued on 09/01/13

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marion Charlton

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Spencer-Tanner

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-05

Officer name: Mr Graham Scott Mitchell

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Finance Director Marion Jane Charlton

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Watling

Documents

View document PDF

Annual return company with made up date

Date: 20 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Spinks

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr david roy watling

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rachel caethoven

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 15/02/08 from: the leigh city technology college, green street green road, dartford kent DA1 1QE

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the leigh ctc enterprises co. Li mited\certificate issued on 02/11/07

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 15/02/07 from: green street, green road dartford kent DA1 1QE

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 08/02/06 from: green street green road dartford kent DA1 1QE

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

A C BUILDING (PETERBOROUGH) LIMITED

7 SWAN COURT CYGNET PARK,PETERBOROUGH,PE7 8GX

Number:02999432
Status:ACTIVE
Category:Private Limited Company

ANZU REFRACTORIES PTY LTD

2 ELM COURT,ELLESMERE PORT,CH65 4LY

Number:09815798
Status:ACTIVE
Category:Private Limited Company

KINGFISHER PROVISIONS (NORFOLK) LLP

117 CHARTERHOUSE STREET,LONDON,EC1M 6AA

Number:OC366679
Status:ACTIVE
Category:Limited Liability Partnership

LANDMARK CONSULTING SERVICES LIMITED

6 ELMWOOD PARK,GERRARDS CROSS,SL9 7EP

Number:06915408
Status:ACTIVE
Category:Private Limited Company

SAFETY PERFORMANCE DRIVING CLUB LIMITED

BEECHENLEA,ORPINGTON,BR6 7RP

Number:11968232
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SYNERGIST CONSULTING LTD

14 CAMBRIDGE ROAD,ILFORD,IG3 8LU

Number:11741563
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