LATCHAM DIRECT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-06 with updates

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Termination of appointment of William Hornby Gore (Deceased) as a director on 2023-10-18

View Document

23/11/2323 November 2023 Director's details changed for Mr William Hornby Gore on 2023-10-18

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

17/03/2317 March 2023 Termination of appointment of Peter Charles Batchelor as a secretary on 2023-02-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Termination of appointment of Steven Christopher Morgan as a director on 2022-10-04

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Director's details changed for Mr Michael John Hughes on 2022-05-06

View Document

06/05/226 May 2022 Change of details for Mrs Susan Jayne Hughes as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Change of details for Mr Michael John Hughes as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

06/05/226 May 2022 Director's details changed for Mrs Susan Jayne Hughes on 2022-05-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Termination of appointment of Leslie Donald Keen as a director on 2021-12-21

View Document

27/10/2127 October 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066957170008

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066957170006

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066957170007

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN PEMBROKE

View Document

22/05/1522 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR COLIN ROBERT MATTINSON

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR KENNETH PHILIP GIBBS

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MRS SUSAN JAYNE HUGHES

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR WILLIAM HORNBY GORE

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR STEVEN CHRISTOPHER MORGAN

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR KEVIN RICHARD YARBOROUGH PEMBROKE

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ADOPT ARTICLES 27/03/2014

View Document

15/04/1415 April 2014 SUB-DIVISION 27/03/14

View Document

24/05/1324 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/06/127 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/08/115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/06/112 June 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN HUGHES

View Document

06/04/116 April 2011 SECRETARY APPOINTED MR PETER CHARLES BATCHELOR

View Document

11/03/1111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

10/01/1010 January 2010 COMPANY NAME CHANGED LATCHAM CONSULTING LIMITED CERTIFICATE ISSUED ON 10/01/10

View Document

10/01/1010 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM LATCHAM FARM LATCHAM WEDMORE SOMERSET BS28 4SB

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/099 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

11/09/0811 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company