LATITUDE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Change of details for Mr Robert Simon Beecham as a person with significant control on 2025-02-27

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Registration of charge 043533190011, created on 2023-04-17

View Document

19/04/2319 April 2023 Registration of charge 043533190012, created on 2023-04-17

View Document

19/04/2319 April 2023 Registration of charge 043533190013, created on 2023-04-17

View Document

19/04/2319 April 2023 Satisfaction of charge 043533190010 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 043533190009 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 043533190008 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 043533190007 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 043533190006 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 043533190005 in full

View Document

19/04/2319 April 2023 Registration of charge 043533190014, created on 2023-04-17

View Document

19/04/2319 April 2023 Registration of charge 043533190015, created on 2023-04-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

28/01/2028 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043533190010

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043533190009

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043533190008

View Document

11/07/1611 July 2016 ALTER ARTICLES 05/07/2016

View Document

01/02/161 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043533190007

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/02/1415 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/02/1415 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/02/1415 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1415 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/01/1421 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043533190005

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043533190006

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BEECHAM / 28/02/2013

View Document

28/02/1328 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/02/121 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/03/1111 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BEECHAM / 15/01/2010

View Document

08/03/108 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM CLEAR WATER HOUSE 21 NOTTINGHAM PLACE LONDON W1U 5LH

View Document

06/05/096 May 2009 DISS40 (DISS40(SOAD))

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

16/03/0916 March 2009 AUDITOR'S RESIGNATION

View Document

24/11/0824 November 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

17/03/0417 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0219 April 2002 COMPANY NAME CHANGED ACRE 537 LIMITED CERTIFICATE ISSUED ON 19/04/02

View Document

15/01/0215 January 2002 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