- Company Overview for LATTIMERGRANGE LIMITED (01093604)
- Filing history for LATTIMERGRANGE LIMITED (01093604)
- People for LATTIMERGRANGE LIMITED (01093604)
- Charges for LATTIMERGRANGE LIMITED (01093604)
- More for LATTIMERGRANGE LIMITED (01093604)
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) |
---|---|---|---|
20 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-05-19
|
|
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2013 | TM01 | Termination of appointment of Andrew William Peter Foley as a director on 16 August 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from C/O F J L Foley Sherbourne House 23-25 Northolt Road South Harrow Middlesex HA2 0LH United Kingdom on 23 July 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
02 Jun 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Mr Francis John Lambert Foley on 17 December 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Andrew William Peter Foley on 17 December 2009 | |
02 Feb 2010 | AD01 | Registered office address changed from C/O F J L Foley Sherbourne House 23-25 Northolt Road South Harrow Middlesex HA2 0LH on 2 February 2010 | |
02 Feb 2010 | AD01 | Registered office address changed from 57 Park Road Watford Herts WD17 4QJ England on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Mrs Helen Louise Mills on 17 December 2009 | |
02 Feb 2010 | CH03 | Secretary's details changed for Mrs Helen Louise Mills on 17 December 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Francis John Lambert Foley on 17 December 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Andrew William Peter Foley on 17 December 2009 | |
02 Feb 2010 | CH03 | Secretary's details changed for Helen Louise Mills on 12 August 2009 | |
02 Jul 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
27 Jan 2009 | 288c | Director and secretary's change of particulars / helen mills / 27/01/2009 | |
27 Jan 2009 | 363a | Return made up to 31/12/08; full list of members |