LATHAMS OF BROUGHTON LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-22

View Document

23/07/2423 July 2024 Amended total exemption full accounts made up to 2022-05-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

07/12/237 December 2023 Satisfaction of charge 031934880002 in full

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR JONATHAN STUART BARTON

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031934880002

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN LATHAM

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM LATHAM

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FELIX

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE LATHAM

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LATHAM

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LATHAM

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MS MAVIS HARRIS

View Document

12/11/1912 November 2019 CESSATION OF WILLIAM RICHARD LATHAM AS A PSC

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATHAM (UK) LTD

View Document

08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031934880001

View Document

09/10/199 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED CATHERINE ANNE FELIX

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MRS SUSAN VICTORIA LATHAM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/05/1421 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE MARIAN LATHAM / 01/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD LATHAM / 01/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DIXON LATHAM / 01/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LATHAM / 30/03/2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/09/9723 September 1997 S386 DISP APP AUDS 16/09/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 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