LATIMER ASSOCIATES (U.K) LIMITED

1st Floor, 27 Shirwell Crescent 1st Floor, 27 Shirwell Crescent, Milton Keynes, MK4 1GA, England
StatusACTIVE
Company No.03421996
CategoryPrivate Limited Company
Incorporated19 Aug 1997
Age26 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

LATIMER ASSOCIATES (U.K) LIMITED is an active private limited company with number 03421996. It was incorporated 26 years, 9 months, 19 days ago, on 19 August 1997. The company address is 1st Floor, 27 Shirwell Crescent 1st Floor, 27 Shirwell Crescent, Milton Keynes, MK4 1GA, England.



Company Fillings

Change account reference date company previous extended

Date: 08 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2023

Action Date: 30 Jul 2022

Category: Accounts

Type: AA01

New date: 2022-07-30

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-19

Officer name: Dennis Keech

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-01

Psc name: Pedralbes Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-02

New address: 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA

Old address: 1st Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-14

New address: 1st Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ

Old address: 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Ewald Schmutz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew David Keech

Change date: 2013-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Old address: 960 Capability Green Luton LU1 3PE United Kingdom

Change date: 2013-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-26

Old address: Winnowing Barn High Street, Sherington Newport Pagnell Buckinghamshire MK16 9QP

Documents

View document PDF

Legacy

Date: 06 Oct 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1

Documents

View document PDF

Termination secretary company with name

Date: 07 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Yeomans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewald Schmutz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA01

New date: 2009-07-31

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew keech / 01/09/2008

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 10/10/03 from: high st north dunstable bedfordshire LU6 1HX

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/03; full list of members

Documents

View document PDF

Resolution

Date: 25 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 1999

Category: Annual-return

Type: 363b

Description: Return made up to 19/08/99; no change of members

Documents

View document PDF

Legacy

Date: 23 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 12/03/99 from: latimer house windmill road luton bedfordshire

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HSM ESTATES LIMITED

394 DUDLEY ROAD,BIRMINGHAM,B18 4HH

Number:07063199
Status:ACTIVE
Category:Private Limited Company

MARK CARR & CO LIMITED

TOWER HOUSE,LINCOLN,LN1 1XW

Number:05437182
Status:ACTIVE
Category:Private Limited Company

MICROTECH WAKEFIELD LIMITED

23A MEADOWGATE CROFT,WAKEFIELD,WF3 3SS

Number:07846629
Status:ACTIVE
Category:Private Limited Company

RIVA PR LTD

9 LANCASHIRE COURT,LONDON,W15 1EY

Number:05218871
Status:ACTIVE
Category:Private Limited Company

SAVMORE LIMITED

164 HORNCHURCH ROAD,ESSEX,RM11 1QH

Number:02355375
Status:ACTIVE
Category:Private Limited Company
Number:02756283
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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