Advanced company searchLink opens in new window

LATMORE LIMITED

Company number 06663453

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2016 DS01 Application to strike the company off the register
05 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 99
05 Aug 2015 CH01 Director's details changed for Mr Timothy Joseph Kennedy Morel on 22 May 2015
05 Aug 2015 CH01 Director's details changed for Mr Peter Howitt Edward Morel on 4 August 2014
05 Aug 2015 CH03 Secretary's details changed for Mr Timothy Joseph Kennedy Morel on 22 May 2015
14 May 2015 AA Total exemption full accounts made up to 31 December 2014
11 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 99
11 Aug 2014 CH01 Director's details changed for Mr Scott Rae Midgley on 1 August 2014
28 May 2014 AA Total exemption full accounts made up to 31 December 2013
05 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 99
24 May 2013 AA Total exemption full accounts made up to 31 December 2012
10 Apr 2013 AD01 Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8LB United Kingdom on 10 April 2013
13 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
23 May 2012 AA Total exemption full accounts made up to 31 December 2011
21 May 2012 SH03 Purchase of own shares.
18 May 2012 TM01 Termination of appointment of Leo Fattorini as a director
15 May 2012 SH06 Cancellation of shares. Statement of capital on 15 May 2012
  • GBP 99
09 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
09 Aug 2011 AD04 Register(s) moved to registered office address
20 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
30 Nov 2010 AP01 Appointment of Mr Scott Rae Midgley as a director
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 28 September 2010
  • GBP 132
25 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders