- Company Overview for LATIMER LENDING LIMITED (08391328)
- Filing history for LATIMER LENDING LIMITED (08391328)
- People for LATIMER LENDING LIMITED (08391328)
- Charges for LATIMER LENDING LIMITED (08391328)
- More for LATIMER LENDING LIMITED (08391328)
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 |