LATERTEST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
06/11/246 November 2024 | Satisfaction of charge 1 in full |
06/11/246 November 2024 | Satisfaction of charge 2 in full |
06/11/246 November 2024 | Satisfaction of charge 3 in full |
06/11/246 November 2024 | Satisfaction of charge 035579380007 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
06/07/236 July 2023 | Satisfaction of charge 035579380006 in full |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
03/03/233 March 2023 | Registered office address changed from 199 the Street Kirtling Newmarket Suffolk CB8 9PD to 2nd Floor 27 Northumberland Square North Shields Tyne and Wear NE30 1PW on 2023-03-03 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Micro company accounts made up to 2021-10-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
14/11/1914 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 035579380007 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/09/176 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 035579380006 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/06/162 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/06/152 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/05/149 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 035579380005 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/05/1320 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
10/04/1310 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 035579380004 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/08/1217 August 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
14/08/1214 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/08/1214 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/06/122 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/05/1225 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS MOORHEAD / 30/03/2012 |
20/07/1120 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
02/06/112 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
16/05/1116 May 2011 | 31/10/09 TOTAL EXEMPTION FULL |
14/09/1014 September 2010 | REGISTERED OFFICE CHANGED ON 14/09/2010 FROM, ALDERMAN FENWICK HOUSE, 98-100 PILGRIM STREET, NEWCASTLE UPON TYNE, NE1 6SQ |
04/06/104 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
08/08/098 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
12/06/0912 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | 31/10/07 TOTAL EXEMPTION FULL |
09/06/089 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
07/06/077 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
24/05/0724 May 2007 | RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
25/05/0625 May 2006 | RETURN MADE UP TO 05/05/06; NO CHANGE OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
08/06/058 June 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
12/03/0412 March 2004 | REGISTERED OFFICE CHANGED ON 12/03/04 FROM: HUNT KIDD 90 GREY STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NORTHUMBERLAND NE1 6AG |
30/01/0430 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
01/04/031 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
18/07/0218 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
20/06/0220 June 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 63 GOLDSMITH WAY, ST. ALBANS, HERTFORDSHIRE AL3 5LH |
17/04/0217 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/99 |
17/04/0217 April 2002 | RETURN MADE UP TO 05/05/00; NO CHANGE OF MEMBERS |
17/04/0217 April 2002 | ORDER OF COURT - RESTORATION 10/04/02 |
17/04/0217 April 2002 | RETURN MADE UP TO 05/05/01; NO CHANGE OF MEMBERS |
17/04/0217 April 2002 | SECRETARY RESIGNED |
17/04/0217 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
17/04/0217 April 2002 | REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 12 BLOUNT CRESCENT, BINFIELD, BRACKNELL, BERKSHIRE RG42 4UH |
03/04/013 April 2001 | STRUCK OFF AND DISSOLVED |
23/01/0123 January 2001 | NEW SECRETARY APPOINTED |
17/10/0017 October 2000 | FIRST GAZETTE |
15/06/9915 June 1999 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99 |
01/06/991 June 1999 | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS |
19/06/9819 June 1998 | SECRETARY RESIGNED |
19/06/9819 June 1998 | DIRECTOR RESIGNED |
19/06/9819 June 1998 | NEW DIRECTOR APPOINTED |
19/06/9819 June 1998 | NEW SECRETARY APPOINTED |
19/06/9819 June 1998 | REGISTERED OFFICE CHANGED ON 19/06/98 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU |
05/05/985 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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