Advanced company searchLink opens in new window

LATTUN LIMITED

Company number 08822334

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)
16 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
20 Feb 2019 PSC02 Notification of 12 as a person with significant control on 16 August 2018
12 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-15
12 Feb 2019 CONNOT Change of name notice
12 Feb 2019 PSC07 Cessation of Julie Marie Meyer as a person with significant control on 15 December 2018
12 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-15
04 Feb 2019 AP01 Appointment of Dr Rene Pierre Eichenberger as a director on 2 January 2019
04 Feb 2019 TM01 Termination of appointment of Julie Marie Meyer as a director on 15 December 2018
27 Nov 2018 TM01 Termination of appointment of Anuj Gupta as a director on 27 November 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
17 Sep 2018 AP01 Appointment of Mr Anuj Gupta as a director on 17 September 2018
30 Jul 2018 CH01 Director's details changed for Ms Julie Marie Meyer on 27 July 2018
30 Jul 2018 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 30 July 2018
18 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 AD01 Registered office address changed from PO Box 42695 PO Box 42695 PO Box 42695 London SW5 5BF England to 71-75 Shelton Street London WC2H 9JQ on 14 June 2018
31 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
28 Nov 2017 AD01 Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL to PO Box 42695 PO Box 42695 PO Box 42695 London SW5 5BF on 28 November 2017
30 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 20 December 2016 with updates
10 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
15 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
01 May 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off