LATITUDE RESIDENTS NO 5 LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewCessation of Danniella Liddiard as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

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

View Accounts

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Micro company accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

14/11/2214 November 2022 Notification of Danniella Liddiard as a person with significant control on 2022-10-21

View Document

14/11/2214 November 2022 Notification of Georgia Guest as a person with significant control on 2022-10-21

View Document

14/11/2214 November 2022 Termination of appointment of Shaun Adam Pettitt as a director on 2022-10-21

View Document

14/11/2214 November 2022 Termination of appointment of Paul Peter Bathgate as a director on 2022-10-21

View Document

14/11/2214 November 2022 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 11 Catland Copse Bursledon Southampton Hampshire SO31 1EU on 2022-11-14

View Document

14/11/2214 November 2022 Cessation of Bellway Homes Limited as a person with significant control on 2022-10-21

View Document

14/11/2214 November 2022 Notification of Cheryl Jeanette Aldis as a person with significant control on 2022-10-21

View Document

14/11/2214 November 2022 Appointment of Mrs Cheryl Jeanette Aldis as a director on 2022-10-21

View Document

14/11/2214 November 2022 Appointment of Miss Danniella Liddiard as a director on 2022-10-21

View Document

14/11/2214 November 2022 Termination of appointment of Amy Yvette Habgood as a director on 2022-10-21

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/02/2224 February 2022 Termination of appointment of Sandra Marie Barnes as a director on 2022-02-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/01/2119 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW EMMERSON

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MISS AMY HABGOOD

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN ADAM PETTITT / 24/05/2018

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARIE BARNES / 11/01/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MRS SANDRA MARIE BARNES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BEAL

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR SHAUN PETTITT

View Document

08/12/178 December 2017 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