Advanced company searchLink opens in new window

LATHAM ANDREWS LTD

Company number 08860370

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)
11 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with updates
11 Feb 2025 PSC04 Change of details for Mrs Jennifer Latham as a person with significant control on 20 January 2025
11 Feb 2025 PSC07 Cessation of Christopher James Latham as a person with significant control on 20 January 2025
24 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
06 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
03 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 10
22 Jun 2022 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Studio C Jubilee Warehouse Commercial Road Penryn Cornwall TR10 8AE on 22 June 2022
10 May 2022 TM01 Termination of appointment of Christopher James Latham as a director on 10 May 2022
02 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 January 2020
05 Oct 2020 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 840 Ibis Court Centre Park Warrington WA1 1RL on 5 October 2020
05 Oct 2020 AD01 Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to 840 Ibis Court Centre Park Warrington WA1 1RL on 5 October 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
12 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-09
16 Oct 2019 AA Micro company accounts made up to 31 January 2019
22 Jul 2019 AD01 Registered office address changed from 1 Glendurgan Cottages Mawnan Smith Falmouth TR11 5JZ England to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 22 July 2019
18 Apr 2019 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 1 Glendurgan Cottages Mawnan Smith Falmouth TR11 5JZ on 18 April 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
30 Aug 2018 CH01 Director's details changed for Ms Jennifer Latham on 28 August 2018