LATAMSEND PROPERTIES LTD

Elephant Arcade,Unit 4, 50 London Road Elephant Arcade,Unit 4, 50 London Road, London, SE1 6FY, England
StatusACTIVE
Company No.08838027
CategoryPrivate Limited Company
Incorporated09 Jan 2014
Age10 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

LATAMSEND PROPERTIES LTD is an active private limited company with number 08838027. It was incorporated 10 years, 4 months, 26 days ago, on 09 January 2014. The company address is Elephant Arcade,Unit 4, 50 London Road Elephant Arcade,Unit 4, 50 London Road, London, SE1 6FY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed AMY5 consultants LIMITED\certificate issued on 10/08/23

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 04 May 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-11

Old address: 4 Frognal Parade 158 Finchley Road London NW3 5HH England

New address: Elephant Arcade,Unit 4, 50 London Road London Road London SE1 6FY

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

New address: 4 Frognal Parade 158 Finchley Road London NW3 5HH

Old address: International House 24 Holborn Viaduct City of London London EC1A 2BN

Change date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Old address: Unit 8, Holles House Overton Road London SW9 7AP United Kingdom

New address: International House 24 Holborn Viaduct City of London London EC1A 2BN

Change date: 2018-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-12

Officer name: Mrs Denise Beatriz Troncoso

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-24

Old address: Unit 4 Holles House Overton Road London SW9 7AP

New address: Unit 8, Holles House Overton Road London SW9 7AP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Incorporation company

Date: 09 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION COURIERS UK LIMITED

UNIT4,LONDON,NW11 8SR

Number:04006835
Status:ACTIVE
Category:Private Limited Company

ASTONWYNN LIMITED

46-48 STATION ROAD,CARDIFF,CF14 5LU

Number:08954024
Status:ACTIVE
Category:Private Limited Company

DEVINA LP

23W WOODVALE AVENUE,GLASGOW,G46 6RG

Number:SL008647
Status:ACTIVE
Category:Limited Partnership

NORDIC LODGE MANAGEMENT COMPANY LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:02623705
Status:ACTIVE
Category:Private Limited Company

PLATO'S CAVE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10095212
Status:ACTIVE
Category:Private Limited Company

SANDCASTLE SERVICES LIMITED

127 STORETON ROAD,BIRKENHEAD,CH42 9PQ

Number:04295541
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