LATITUDE FIVE GROUP LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

26/06/2426 June 2024 Application to strike the company off the register

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

10/03/1910 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMANUELLE-LUDIVINE WOUTERS / 10/03/2019

View Document

10/03/1910 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN CORNET / 10/03/2019

View Document

10/03/1910 March 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMANUELLE-LUDIVINE WOUTERS / 10/03/2019

View Document

10/03/1910 March 2019 PSC'S CHANGE OF PARTICULARS / MR IVAN CORNET / 10/03/2019

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR IVAN CORNET / 10/03/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMANUELLE-LUDIVINE WOUTERS / 10/03/2018

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 57 THE CANAL BUILDING 135 SHEPHERDESS WALK LONDON N1 7RR UNITED KINGDOM

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMANUELLE-LUDIVINE WOUTERS / 20/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN CORNET / 20/11/2017

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1510 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

10/03/1510 March 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

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