- Company Overview for LAT WATER LIMITED (09420392)
- Filing history for LAT WATER LIMITED (09420392)
- People for LAT WATER LIMITED (09420392)
- Charges for LAT WATER LIMITED (09420392)
- Insolvency for LAT WATER LIMITED (09420392)
- More for LAT WATER LIMITED (09420392)
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) |
---|---|---|---|
10 Sep 2024 | AM10 | Administrator's progress report | |
29 May 2024 | AM06 | Notice of deemed approval of proposals | |
05 Apr 2024 | AM03 | Statement of administrator's proposal | |
05 Apr 2024 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
17 Feb 2024 | AD01 | Registered office address changed from Unit 1 Rivermead Business Park Pipers Way Thatcham Berkshire RG19 4EP England to 3 Field Court Grays Inn London WC1R 5EF on 17 February 2024 | |
17 Feb 2024 | AM01 | Appointment of an administrator | |
29 Jan 2024 | TM01 | Termination of appointment of Christopher Michael Soames as a director on 29 January 2024 | |
18 Jan 2024 | TM01 | Termination of appointment of Christopher Peter Mayo Champness as a director on 5 January 2024 | |
18 Jan 2024 | TM02 | Termination of appointment of Jennifer Margaret Whitbread as a secretary on 18 January 2024 | |
09 Jan 2024 | MR04 | Satisfaction of charge 094203920002 in full | |
08 Dec 2023 | MR01 | Registration of charge 094203920002, created on 7 December 2023 | |
28 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
24 May 2022 | AP01 | Appointment of Mr Christopher Michael Soames as a director on 24 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
10 May 2022 | SH01 |
Statement of capital following an allotment of shares on 27 May 2021
|
|
13 Dec 2021 | TM01 | Termination of appointment of Nityalendra Singh as a director on 10 December 2021 | |
13 Oct 2021 | AD01 | Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA to Unit 1 Rivermead Business Park Pipers Way Thatcham Berkshire RG19 4EP on 13 October 2021 | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
19 May 2021 | SH08 | Change of share class name or designation | |
19 May 2021 | MA | Memorandum and Articles of Association | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
01 May 2021 | SH01 |
Statement of capital following an allotment of shares on 28 April 2021
|