LATITUDE MIDCO 1 LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/12/2420 December 2024

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

29/02/2429 February 2024 Registered office address changed from Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England to Marlborough House Westminster Place York Business Park York YO26 6RW on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Latitude Topco Limited as a person with significant control on 2024-02-29

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/12/2322 December 2023

View Document

06/11/236 November 2023 Termination of appointment of Christopher Paul Allan as a director on 2023-10-31

View Document

08/08/238 August 2023 Change of details for Latitude Topco Limited as a person with significant control on 2022-10-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

04/05/234 May 2023 Registration of charge 113531110001, created on 2023-05-02

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

29/12/2229 December 2022 Full accounts made up to 2021-12-31

View Document

31/10/2231 October 2022 Registered office address changed from Kilnbrook House Rose Kiln Lane Reading RG2 0BY England to Galaxy House Unit 3 32 Leonard Street London EC2A 4LX on 2022-10-31

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

15/11/1915 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 5067592.00

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR PERRY JOHN FAWCETT

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREEN

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

05/04/195 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 4584117

View Document

20/12/1820 December 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOWLETT-BOLTON

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR FERNANDO CHUECA

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR NICHOLAS JAMES LEE

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 1 ST JAMES'S MARKET LONDON SW1Y 4AH UNITED KINGDOM

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR TIMOTHY LAURENCE GREEN

View Document

04/06/184 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 2114924

View Document

04/06/184 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 3455462

View Document

10/05/1810 May 2018 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