LATCHMORE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Satisfaction of charge 037635620009 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 037635620006 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 037635620008 in full

View Document

26/02/2526 February 2025 Satisfaction of charge 037635620010 in full

View Document

21/11/2421 November 2024 Director's details changed for Mr Melvyn Anthony Rolnick on 2024-10-14

View Document

21/11/2421 November 2024 Change of details for Venosa Properties Holdings Limited as a person with significant control on 2024-10-14

View Document

21/11/2421 November 2024 Secretary's details changed for Mr Richard David Bunt on 2024-10-14

View Document

21/11/2421 November 2024 Director's details changed for Mr Richard David Bunt on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to 271 High Street Berkhamsted HP4 1AA on 2024-10-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

10/05/2310 May 2023 Secretary's details changed for Richard David Bunt on 2023-05-10

View Document

10/05/2310 May 2023 Change of details for Venosa Properties Holdings Limited as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Melvyn Anthony Rolnick on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Richard David Bunt on 2023-05-10

View Document

24/04/2324 April 2023 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2023-04-24

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

23/03/2023 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037635620010

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037635620009

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ANTHONY ROLNICK / 17/05/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID BUNT / 17/05/2017

View Document

30/05/1730 May 2017 SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVID BUNT / 17/05/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037635620008

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037635620005

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037635620007

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037635620006

View Document

26/05/1526 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1411 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ANTHONY ROLNICK / 01/05/2014

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037635620005

View Document

30/05/1330 May 2013 PROPOSING TO ENTER INTO FINANCING ARRANGMENTS CONFLICT OF INTERESTS ACTS DONE DOCS EXCUTED BE VALID 20/05/2013

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

25/06/1225 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

28/06/1128 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

26/05/1026 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

07/01/107 January 2010 ALTER ARTICLES 23/12/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 5 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/06/0817 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/06/0817 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/06/0810 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/09/0712 September 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

20/11/0620 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACC. REF. DATE EXTENDED FROM 05/04/04 TO 30/06/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: SUITE B 11TH FLOOR 112 STATION ROAD EDGWARE MIDDLESEX HA8 7AQ

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 05/04/00

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

30/04/9930 April 1999 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