Advanced company searchLink opens in new window

LATIMER NEWCO 2 LIMITED

Company number 06120878

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)
04 Sep 2015 AP01 Appointment of Guiyong Cui as a director on 27 August 2015
04 Sep 2015 AP01 Appointment of Mike Sursock as a director on 27 August 2015
04 Sep 2015 TM01 Termination of appointment of Zhao Jianfu as a director on 27 August 2015
28 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 23/06/2014
26 Aug 2015 AD03 Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
26 Aug 2015 AD02 Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
28 Jul 2015 AP01 Appointment of Yong Jie Lv as a director on 16 September 2014
15 May 2015 AP01 Appointment of Wu Tonghong as a director on 24 April 2015
15 May 2015 AP01 Appointment of Zhao Jianfu as a director on 24 April 2015
15 May 2015 TM01 Termination of appointment of Cao Xiaofeng as a director on 24 April 2015
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Gen business 20/04/2015
08 May 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 17,984,694.11
08 May 2015 TM01 Termination of appointment of Lyndon Lea as a director on 24 April 2015
08 May 2015 TM01 Termination of appointment of Robert Darwent as a director on 24 April 2015
18 Mar 2015 AP03 Appointment of Mr Christopher David George Thomas as a secretary on 11 March 2015
18 Mar 2015 TM02 Termination of appointment of Richard William Thomas Martin as a secretary on 11 March 2015
14 Jan 2015 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 17,984,694.11
  • ANNOTATION Clarification a second filed SH01 was registered on 28/08/2015
08 Oct 2014 SH03 Purchase of own shares.
29 Sep 2014 AA Group of companies' accounts made up to 28 December 2013
10 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 17,983,912.8
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 17,983,912.80
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 17,978,008.81
20 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Dec 2013 TM01 Termination of appointment of Wang Zongnan as a director
01 Oct 2013 AA Group of companies' accounts made up to 29 December 2012