LATERTEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

06/11/246 November 2024 Satisfaction of charge 1 in full

View Document

06/11/246 November 2024 Satisfaction of charge 2 in full

View Document

06/11/246 November 2024 Satisfaction of charge 3 in full

View Document

06/11/246 November 2024 Satisfaction of charge 035579380007 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

06/07/236 July 2023 Satisfaction of charge 035579380006 in full

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2021-10-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035579380007

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035579380006

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/162 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/06/152 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/05/149 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035579380005

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/05/1320 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035579380004

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/08/1217 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1225 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS MOORHEAD / 30/03/2012

View Document

20/07/1120 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 31/10/09 TOTAL EXEMPTION FULL

View Document

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

View Document

04/06/104 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

08/08/098 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 05/05/06; NO CHANGE OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 63 GOLDSMITH WAY, ST. ALBANS, HERTFORDSHIRE AL3 5LH

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/99

View Document

17/04/0217 April 2002 RETURN MADE UP TO 05/05/00; NO CHANGE OF MEMBERS

View Document

17/04/0217 April 2002 ORDER OF COURT - RESTORATION 10/04/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 05/05/01; NO CHANGE OF MEMBERS

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 12 BLOUNT CRESCENT, BINFIELD, BRACKNELL, BERKSHIRE RG42 4UH

View Document

03/04/013 April 2001 STRUCK OFF AND DISSOLVED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 FIRST GAZETTE

View Document

15/06/9915 June 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

05/05/985 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information