Advanced company searchLink opens in new window

LATIMER LENDING LIMITED

Company number 08391328

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)
17 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2024 DS01 Application to strike the company off the register
06 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
22 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
08 Jul 2022 CH01 Director's details changed for Jon Morton-Smith on 6 July 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Jun 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
17 Aug 2020 PSC04 Change of details for Mr Eliot Charles Kaye as a person with significant control on 1 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Eliot Charles Kaye on 1 August 2020
17 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
06 Aug 2019 CH01 Director's details changed for Jon Morton-Smith on 15 July 2019
05 Aug 2019 CH01 Director's details changed for Mr Eliot Charles Kaye on 15 July 2019
05 Aug 2019 PSC04 Change of details for Mr Eliot Charles Kaye as a person with significant control on 15 July 2019
02 Aug 2019 PSC07 Cessation of Puma Vct 9 Plc as a person with significant control on 20 June 2019
02 Aug 2019 PSC04 Change of details for Mr Eliot Charles Kaye as a person with significant control on 20 June 2019
21 Feb 2019 PSC01 Notification of Eliot Charles Kaye as a person with significant control on 28 July 2017
19 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
19 Feb 2019 PSC04 Change of details for a person with significant control
18 Feb 2019 PSC07 Cessation of Puma Vct 8 Plc as a person with significant control on 18 July 2018