LATITUDE E & W FREEHOLD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Appointment of Mr Bernard Paul Quinn as a director on 2023-12-08 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/10/235 October 2023 | Termination of appointment of Clive John Barnett as a director on 2023-10-05 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
24/09/2224 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Appointment of Mr Brian John Davis as a director on 2021-10-29 |
29/10/2129 October 2021 | Appointment of Mr Clive John Barnett as a director on 2021-10-27 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-12-31 |
26/10/2126 October 2021 | Registered office address changed from Clarinsh Lodge Drive Loudwater Rickmansworth WD3 4PT England to Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 2021-10-26 |
26/10/2126 October 2021 | Termination of appointment of Douglas Barclay Wright as a director on 2021-06-18 |
26/10/2126 October 2021 | Appointment of Napier Management Services as a secretary on 2021-06-18 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/08/2026 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/11/186 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | PREVSHO FROM 31/01/2018 TO 31/12/2017 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM C/O JOHNSONS SOLICITORS LIMITED CITYGATE BUSINESS CENTRE SOUTHAMPTON STREET READING BERKSHIRE RG1 2QW UNITED KINGDOM |
05/01/175 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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