LATTITUDE SAFETY LIMITED
Status | ACTIVE |
Company No. | 05251134 |
Category | Private Limited Company |
Incorporated | 05 Oct 2004 |
Age | 19 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
LATTITUDE SAFETY LIMITED is an active private limited company with number 05251134. It was incorporated 19 years, 7 months, 27 days ago, on 05 October 2004. The company address is First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Change to a person with significant control
Date: 20 Oct 2022
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Robert James Coyle
Change date: 2019-05-01
Documents
Change to a person with significant control
Date: 20 Oct 2022
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-01
Psc name: Robert James Coyle
Documents
Change to a person with significant control
Date: 19 Oct 2022
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-01
Psc name: Viginia Claire Coyle
Documents
Notification of a person with significant control
Date: 19 Oct 2022
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-01
Psc name: Viginia Claire Coyle
Documents
Change to a person with significant control
Date: 19 Oct 2022
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-01
Psc name: Martin Woodall
Documents
Change to a person with significant control
Date: 19 Oct 2022
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Robert James Coyle
Change date: 2019-05-01
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Address
Type: AD01
Old address: C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England
Change date: 2022-08-11
New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Capital allotment shares
Date: 04 Jun 2019
Action Date: 01 May 2019
Category: Capital
Type: SH01
Date: 2019-05-01
Capital : 130 GBP
Documents
Statement of companys objects
Date: 30 May 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 30 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 28 May 2019
Category: Capital
Type: SH10
Documents
Appoint person director company with name date
Date: 10 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Virginia Claire Coyle
Appointment date: 2019-04-01
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-03
New address: C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE
Old address: C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 23 Jan 2012
Action Date: 23 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-23
Old address: Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Robert James Coyle
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Martin Woodall
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 16 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 16/03/07 from: po box 185 little firs rushlake green heathfield east sussex TN21 1AR
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/06; full list of members
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 21/02/06 from: 139 high street beckenham kent BR3 1AG
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/05; full list of members
Documents
Certificate change of name company
Date: 24 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed latitude safety LIMITED\certificate issued on 24/12/04
Documents
Some Companies
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 10614799 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBERLEIGH SUPPORTED HOUSING LIMITED
18 STANHOPE ROAD,WESTON-SUPER-MARE,BS23 4LP
Number: | 05037490 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNRAVEN ESTATES PROPERTIES LIMITED
C/O COOKE & ARKWRIGHT 10 BRIDGEND BUSINESS CENTRE,BRIDGEND,CF31 3SH
Number: | 03175814 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMBRACE THE JOURNEY COUNSELLING LTD
36 SOUTHERNHAY,BASILDON,SS14 1ET
Number: | 11123984 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC029117 |
Status: | ACTIVE |
Category: | Other company type |
4 SHARSTED STREET,LONDON,SE17 3TN
Number: | 11648376 |
Status: | ACTIVE |
Category: | Private Limited Company |