LATCHGUARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/05/1530 May 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM BIRCH HOUSE BROAD WALK CRANLEIGH SURREY GU6 7LS UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA BAZIN / 02/11/2011

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP MARK BAZIN / 02/11/2011

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK BAZIN / 02/11/2011

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM BREARLEY HOUSE CROWN HEIGHTS GUILDFORD SURREY GU1 3TX

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA BAZIN / 31/12/2009

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK BAZIN / 31/12/2009

View Document

26/05/0926 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM PO BOX 119 ABBOTSWOOD GUILDFORD SURREY GU1 1TQ

View Document

27/06/0827 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP BAZIN / 11/07/2007

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA BAZIN / 11/07/2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/04/0730 April 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93 FROM: 14 WINTERHILL WAY BURPHAM GUILDFORD SURREY GU4 7LA

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/11/914 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9113 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 EXEMPTION FROM APPOINTING AUDITORS 25/03/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

24/11/8924 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 REGISTERED OFFICE CHANGED ON 22/11/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP EC4Y OHP

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 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