LATHOM POINT (HUYTON) RTM COMPANY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

04/04/254 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2023-05-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

09/07/219 July 2021 Registered office address changed from Suite 7 Church House 1 Hanover Street Liverpool L1 3DN to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 2021-07-09

View Document

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

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

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 17/05/20, NO UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

09/10/199 October 2019 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES KENNY / 01/10/2019

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

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

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

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

View Accounts

27/05/1627 May 2016 17/05/16 NO MEMBER LIST

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

05/06/155 June 2015 17/05/15 NO MEMBER LIST

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/05/1419 May 2014 17/05/14 NO MEMBER LIST

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

17/05/1317 May 2013 17/05/13 NO MEMBER LIST

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 56-58 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES KENNY / 16/05/2013

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

17/05/1217 May 2012 17/05/12 NO MEMBER LIST

View Document

28/11/1128 November 2011 ADOPT ARTICLES 24/11/2011

View Document

23/11/1123 November 2011 COMPANY NAME CHANGED LATHOM POINT (HUYTON) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 23/11/11

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR LAWACT LIMITED

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM

View Document

20/06/1120 June 2011 SECRETARY APPOINTED PETER JAMES KENNY

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED RAYMOND WILLIAM SMITH

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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