LATIMER DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Karima Fahmy as a director on 2025-08-31

View Document

23/07/2523 July 2025 NewFull accounts made up to 2025-03-31

View Document

16/07/2516 July 2025 NewTermination of appointment of Rupert Owen Sebag-Montefiore as a director on 2025-07-15

View Document

16/07/2516 July 2025 NewAppointment of Mr David Simon Lunts as a director on 2025-07-06

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

07/04/257 April 2025 Director's details changed for Mr Richard John Cook on 2024-08-19

View Document

07/04/257 April 2025 Director's details changed for Mr Mark Hattersley on 2024-08-19

View Document

07/04/257 April 2025 Director's details changed for Mr Christopher John Hatfield on 2024-08-19

View Document

04/04/254 April 2025 Director's details changed for Ms Karima Fahmy on 2024-08-19

View Document

04/04/254 April 2025 Director's details changed for Mr Robert Edward Lane on 2024-08-19

View Document

20/08/2420 August 2024 Registered office address changed from Greater London House 5th Floor, Greater London House Hampstead Road London NW1 7QX England to 5th Floor, Greater London House Hampstead Road London NW1 7QX on 2024-08-20

View Document

19/08/2419 August 2024 Registered office address changed from Level 6 6 More London Place Tooley Street London SE1 2DA to Greater London House 5th Floor, Greater London House Hampstead Road London NW1 7QX on 2024-08-19

View Document

24/07/2424 July 2024 Full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

04/04/244 April 2024 Satisfaction of charge 054520170010 in full

View Document

02/04/242 April 2024 Registration of charge 054520170011, created on 2024-03-28

View Document

04/08/234 August 2023 Full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 ADOPT ARTICLES 25/02/2014

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY AFFINITY SUTTON GROUP LIMITED

View Document

28/01/1428 January 2014 SECRETARY APPOINTED MRS CLARE MILLER

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WYATT WASHER / 08/07/2013

View Document

23/05/1323 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054520170002

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WYATT WASHER / 04/09/2012

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 12 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JE

View Document

06/01/126 January 2012 Registered office address changed from , 12 Elstree Way, Borehamwood, Hertfordshire, WD6 1JE on 2012-01-06

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 SAIL ADDRESS CREATED

View Document

08/04/118 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WYATT WASHER / 11/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BRYDEN MCCALL / 11/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY KYRIACOU / 11/08/2010

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFFINITY SUTTON GROUP LIMITED / 01/10/2009

View Document

23/06/1023 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR RHODERIC AINSWORTH

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MR PAUL VINCENT SMITH

View Document

26/05/0926 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

17/07/0817 July 2008 PREVSHO FROM 31/05/2008 TO 30/11/2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/08/0715 August 2007

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: G OFFICE CHANGED 15/08/07 SUTTON COURT, CHURCH YARD TRING HERTFORDSHIRE HP23 5BB

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: G OFFICE CHANGED 09/01/06 50 BROADWAY LONDON SW1H 0BL

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 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