Advanced company searchLink opens in new window

LAT WATER LIMITED

Company number 09420392

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)
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
  • GBP 3,307.34
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 3,022.51