Advanced company searchLink opens in new window

LATICS REALISATIONS LIMITED

Company number 00270043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2014 AP01 Appointment of Mr David James Sharpe as a director on 19 December 2014
26 Feb 2014 AA Full accounts made up to 31 May 2013
14 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 48,131,250
22 Aug 2013 MR04 Satisfaction of charge 11 in full
05 Jun 2013 TM01 Termination of appointment of Christopher William Farnell as a director on 5 June 2013
15 Mar 2013 AP01 Appointment of Mr Christopher William Farnell as a director on 13 March 2013
14 Feb 2013 AA Full accounts made up to 31 May 2012
21 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for John William Winstanley on 1 December 2012
01 Nov 2012 AP01 Appointment of Mr Jonathan Harvey Jackson as a director on 1 November 2012
28 Feb 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
21 Feb 2012 AA Full accounts made up to 31 May 2011
23 Aug 2011 SH01 Statement of capital following an allotment of shares on 15 August 2011
  • GBP 48,131,250.00
22 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 12
08 Apr 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
01 Mar 2011 AA Full accounts made up to 31 May 2010
09 Feb 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2010 TM01 Termination of appointment of Brenda Spencer as a director
30 Sep 2010 TM02 Termination of appointment of Brenda Spencer as a secretary
28 Jun 2010 TM01 Termination of appointment of Maurice Lindsay as a director
01 Feb 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Maurice Patrick Lindsay on 4 January 2010
19 Jan 2010 AD01 Registered office address changed from Jjb Sports Stadium Robin Park Wigan Lancashire WN5 0UZ on 19 January 2010
19 Jan 2010 AA Full accounts made up to 31 May 2009