LATCHMANOR LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Daria Khariutchenko as a director on 2025-07-24

View Document

25/07/2525 July 2025 NewAppointment of Franklin Management Limited as a secretary on 2025-07-25

View Document

01/05/251 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-30

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-23 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

20/07/2320 July 2023 Appointment of Daria Khariutchenko as a director on 2023-07-18

View Document

20/07/2320 July 2023 Appointment of Russell John Poynter as a director on 2023-07-18

View Document

20/07/2320 July 2023 Termination of appointment of Joseph Michael Degand as a director on 2023-07-18

View Document

26/03/2326 March 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

06/12/226 December 2022 Termination of appointment of Stuart James Horwood as a director on 2022-04-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

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

View Accounts

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1926 February 2019 CESSATION OF DAVID MARTIN CHIDDICK AS A PSC

View Document

26/02/1926 February 2019 CESSATION OF IAIN ALISTAIR GRAHAM AS A PSC

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 1 OAKWOOD ROAD DODDINGTON ROAD LINCOLN LN6 3LH

View Document

31/07/1831 July 2018 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN GRAHAM

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY SIMON ELKINGTON

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CHIDDICK

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR STUART JAMES HORWOOD

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR JOSEPH MICHAEL DEGAND

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWAIN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND INGRAM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1110 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED IAIN ALISTAIR GRAHAM

View Document

04/10/104 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN CHRITCHLOW

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED RAYMOND INGRAM

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MICHAEL ROBERT SWAIN

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHRITCHLOW / 08/10/2009

View Document

08/10/098 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID MARTIN CHIDDICK / 08/10/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/10/086 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 343 HIGH STREET LINCOLN LN5 7DQ

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 04/10/03; CHANGE OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 04/10/02; CHANGE OF MEMBERS

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 04/10/00; CHANGE OF MEMBERS

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 RETURN MADE UP TO 04/10/99; CHANGE OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/11/983 November 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/10/963 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 NEW SECRETARY APPOINTED

View Document

15/12/9415 December 1994 REGISTERED OFFICE CHANGED ON 15/12/94 FROM: FLAT 12,THE OLD MILL 106,PRICESS STREET LINCOLN LN5 7QL

View Document

15/12/9415 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9415 December 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93 FROM: FLAT 15 THE OLD MILL 110 PRINCESS STREET,LINCOLN LN5 7QL

View Document

01/07/931 July 1993 NEW DIRECTOR APPOINTED

View Document

07/11/927 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/11/9128 November 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/05/9123 May 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 NEW SECRETARY APPOINTED

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: 67 NEWLAND LINCOLN

View Document

19/02/9119 February 1991 FIRST GAZETTE

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP EC4Y OHP

View Document

04/10/884 October 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