Advanced company searchLink opens in new window

LATTIMERGRANGE LIMITED

Company number 01093604

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)
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
  • GBP 1,000
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