- Company Overview for LATITUDE LIVING LTD (10747161)
- Filing history for LATITUDE LIVING LTD (10747161)
- People for LATITUDE LIVING LTD (10747161)
- Charges for LATITUDE LIVING LTD (10747161)
- More for LATITUDE LIVING LTD (10747161)
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 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2024 | AA | Micro company accounts made up to 30 April 2023 | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
26 Feb 2024 | PSC04 | Change of details for Mr Arthur Jones as a person with significant control on 21 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mr Arthur Jones on 21 February 2024 | |
11 Jan 2024 | AD01 | Registered office address changed from Office 10, the International House Cray Avenue Orpington BR5 3RS England to Office 10 the International House Orpington BR5 3RS on 11 January 2024 | |
11 Jan 2024 | AD01 | Registered office address changed from 8 Limes Road Beckenham BR3 6NS England to Office 10, the International House Cray Avenue Orpington BR5 3RS on 11 January 2024 | |
24 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
23 May 2023 | AA | Micro company accounts made up to 30 April 2022 | |
21 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
06 Sep 2021 | PSC07 | Cessation of Paul Michael Trowell as a person with significant control on 31 July 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from 8 8 Limes Road Beckenham BR3 6NS England to 8 Limes Road Beckenham BR3 6NS on 6 September 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Paul Michael Trowell as a director on 31 July 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from Rowley Manor Farm Farleigh Hungerford Bath Somerset BA2 7RT England to 8 8 Limes Road Beckenham BR3 6NS on 2 August 2021 | |
30 Apr 2021 | MR01 | Registration of charge 107471610002, created on 28 April 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
15 Sep 2020 | AD01 | Registered office address changed from C/O Property Accounts Limited, 49 Pell Street Reading RG1 2NX England to Rowley Manor Farm Farleigh Hungerford Bath Somerset BA2 7RT on 15 September 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
03 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates |