LATCHAM DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-06 with updates |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Resolutions |
17/04/2417 April 2024 | Resolutions |
12/04/2412 April 2024 | Statement of capital following an allotment of shares on 2024-03-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Termination of appointment of William Hornby Gore (Deceased) as a director on 2023-10-18 |
23/11/2323 November 2023 | Director's details changed for Mr William Hornby Gore on 2023-10-18 |
28/09/2328 September 2023 | Full accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
17/03/2317 March 2023 | Termination of appointment of Peter Charles Batchelor as a secretary on 2023-02-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Termination of appointment of Steven Christopher Morgan as a director on 2022-10-04 |
30/09/2230 September 2022 | Full accounts made up to 2021-12-31 |
06/05/226 May 2022 | Director's details changed for Mr Michael John Hughes on 2022-05-06 |
06/05/226 May 2022 | Change of details for Mrs Susan Jayne Hughes as a person with significant control on 2022-05-06 |
06/05/226 May 2022 | Change of details for Mr Michael John Hughes as a person with significant control on 2022-05-06 |
06/05/226 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
06/05/226 May 2022 | Director's details changed for Mrs Susan Jayne Hughes on 2022-05-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Termination of appointment of Leslie Donald Keen as a director on 2021-12-21 |
27/10/2127 October 2021 | Full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
16/02/1816 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066957170008 |
16/02/1816 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066957170006 |
16/02/1816 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066957170007 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/06/1714 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
20/05/1620 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
11/05/1611 May 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
14/09/1514 September 2015 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PEMBROKE |
22/05/1522 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
27/04/1527 April 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
20/04/1520 April 2015 | DIRECTOR APPOINTED MR COLIN ROBERT MATTINSON |
20/04/1520 April 2015 | DIRECTOR APPOINTED MR KENNETH PHILIP GIBBS |
17/02/1517 February 2015 | DIRECTOR APPOINTED MRS SUSAN JAYNE HUGHES |
17/02/1517 February 2015 | DIRECTOR APPOINTED MR WILLIAM HORNBY GORE |
06/10/146 October 2014 | DIRECTOR APPOINTED MR STEVEN CHRISTOPHER MORGAN |
06/10/146 October 2014 | DIRECTOR APPOINTED MR KEVIN RICHARD YARBOROUGH PEMBROKE |
06/06/146 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
23/05/1423 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
15/04/1415 April 2014 | ADOPT ARTICLES 27/03/2014 |
15/04/1415 April 2014 | SUB-DIVISION 27/03/14 |
24/05/1324 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
25/04/1325 April 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
19/10/1219 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
01/10/121 October 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
08/06/128 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
07/06/127 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/10/1131 October 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/08/1126 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/08/115 August 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
02/06/112 June 2011 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/10 |
27/05/1127 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
06/04/116 April 2011 | APPOINTMENT TERMINATED, SECRETARY SUSAN HUGHES |
06/04/116 April 2011 | SECRETARY APPOINTED MR PETER CHARLES BATCHELOR |
11/03/1111 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
15/09/1015 September 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | PREVEXT FROM 30/09/2009 TO 31/12/2009 |
10/01/1010 January 2010 | COMPANY NAME CHANGED LATCHAM CONSULTING LIMITED CERTIFICATE ISSUED ON 10/01/10 |
10/01/1010 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/01/108 January 2010 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM LATCHAM FARM LATCHAM WEDMORE SOMERSET BS28 4SB |
24/12/0924 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
23/12/0923 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/10/099 October 2009 | Annual return made up to 11 September 2009 with full list of shareholders |
11/09/0811 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LATCHAM DIRECT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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