LATTUN LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusDISSOLVED
Company No.08822334
CategoryPrivate Limited Company
Incorporated20 Dec 2013
Age10 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years10 months

SUMMARY

LATTUN LIMITED is an dissolved private limited company with number 08822334. It was incorporated 10 years, 5 months, 26 days ago, on 20 December 2013 and it was dissolved 10 months ago, on 15 August 2023. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change person director company

Date: 11 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Andrew Fulton

Termination date: 2023-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-03

Psc name: Scott Andrew Fulton

Documents

View document PDF

Notice of removal of a director

Date: 09 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-03

Officer name: Ms Julie Marie Meyer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-09

Officer name: Julie Marie Meyer

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-25

Psc name: Viva Investment Partners Ag

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Viva Investment Partners Ag

Notification date: 2021-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-25

Psc name: Julie Marie Meyer

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-09

Psc name: Scott Andrew Fulton

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-25

Psc name: Julie Marie Meyer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2021

Action Date: 21 Aug 2021

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2021-08-21

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 24 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-24

Officer name: Miss Julie Marie Meyer

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr Scott Andrew Fulton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-31

Psc name: 12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-31

Officer name: Rene Pierre Eichenberger

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julie Marie Meyer

Appointment date: 2021-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-16

Psc name: 12

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Feb 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2019

Action Date: 15 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-15

Psc name: Julie Marie Meyer

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rene Pierre Eichenberger

Appointment date: 2019-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-15

Officer name: Julie Marie Meyer

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-27

Officer name: Anuj Gupta

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-17

Officer name: Mr Anuj Gupta

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julie Marie Meyer

Change date: 2018-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-30

Old address: 71-75 Shelton Street London WC2H 9JQ England

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

Old address: PO Box 42695 PO Box 42695 PO Box 42695 London SW5 5BF England

Change date: 2018-06-14

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-28

Old address: 17-19 Cockspur Street London SW1Y 5BL

New address: PO Box 42695 PO Box 42695 PO Box 42695 London SW5 5BF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 20 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJC ELECTRICAL SOUTH WEST LIMITED

28 ASHBROOK STREET,PLYMOUTH,PL9 7FH

Number:10967653
Status:ACTIVE
Category:Private Limited Company

MCPHEE CONSULTING LTD

BARCLAY CHAMBERS,LEIGH,WN7 4PF

Number:07170888
Status:ACTIVE
Category:Private Limited Company

OVINGHAM BERGER LIMITED

SUITE 2,DARLINGTON,DL3 7SD

Number:11634644
Status:ACTIVE
Category:Private Limited Company

RAM RUGBY LIMITED

UNIT D2 TANNERY LANE,WOKING,GU23 7EF

Number:09853431
Status:ACTIVE
Category:Private Limited Company

RJC PROJECTS (ENGINEERING) LIMITED

1 GROVE PLACE,,MK40 3JJ

Number:04772138
Status:ACTIVE
Category:Private Limited Company

S.A COMERFORD LTD.

PHOENIX HOUSE,ST NEOTS,PE19 8EP

Number:05550141
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