LATIMER ASSOCIATES (U.K) LIMITED
Status | ACTIVE |
Company No. | 03421996 |
Category | Private Limited Company |
Incorporated | 19 Aug 1997 |
Age | 26 years, 9 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Aug 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Termination secretary company with name
Date: 07 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Yeomans
Documents
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
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
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ewald Schmutz
Documents
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
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
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
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
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
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew keech / 01/09/2008
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
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
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
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
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/06; full list of members
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/05; full list of members
Documents
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
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
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/04; full list of members
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/03; full list of members
Documents
Resolution
Date: 25 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 23 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/02; full list of members
Documents
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
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/01; full list of members
Documents
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
Legacy
Date: 19 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/00 to 31/03/00
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/00; full list of members
Documents
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
Legacy
Date: 23 Sep 1999
Category: Annual-return
Type: 363b
Description: Return made up to 19/08/99; no change of members
Documents
Legacy
Date: 23 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 16 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/98; full list of members
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
394 DUDLEY ROAD,BIRMINGHAM,B18 4HH
Number: | 07063199 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER HOUSE,LINCOLN,LN1 1XW
Number: | 05437182 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A MEADOWGATE CROFT,WAKEFIELD,WF3 3SS
Number: | 07846629 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LANCASHIRE COURT,LONDON,W15 1EY
Number: | 05218871 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 HORNCHURCH ROAD,ESSEX,RM11 1QH
Number: | 02355375 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHCLIFFE RESIDENTS ASSOCIATION LIMITED
4 SOUTHCLIFFE,LEWES,BN7 2BZ
Number: | 02756283 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |