LATNER 10 DEVELOPMENTS LTD

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2024-11-28 with updates

View Document

31/12/2431 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

05/01/245 January 2024 Confirmation statement made on 2023-11-28 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Termination of appointment of Kenneth Langford Gilliland as a director on 2023-10-26

View Document

27/10/2327 October 2023 Termination of appointment of Kenneth Langford Gilliland as a secretary on 2023-10-26

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

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

View Accounts

18/02/2218 February 2022 Registered office address changed from Unit 983 Moat House 54 Bloomfield Avenue Belfast Antrim BT5 5AD Northern Ireland to 143 Tullaghans Road Dunloy Ballymena BT44 9EA on 2022-02-18

View Document

11/01/2211 January 2022 Director's details changed for Mr Kenneth Langford Gilliland on 2021-11-01

View Document

11/01/2211 January 2022 Director's details changed for Mr Brian Derek Ernan Smith on 2021-11-01

View Document

11/01/2211 January 2022 Director's details changed for Mr Kenneth Langford Gilliland on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Kenneth Langford Gilliland on 2021-11-01

View Document

11/01/2211 January 2022 Director's details changed for Mr Kenneth Langford Gilliland on 2022-01-11

View Document

11/01/2211 January 2022 Secretary's details changed for Mr Kenneth Langford Gilliland on 2022-01-11

View Document

11/01/2211 January 2022 Secretary's details changed for Mr Kenneth Langford Gilliland on 2021-11-01

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES DIXON / 05/10/2020

View Document

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

View Accounts

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0711280015

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 89 BROUGHSHANE STREET BALLYMENA BT43 6ED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0711280014

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0711280013

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0711280012

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0711280011

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0711280010

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LANGFORD GILLILAND / 01/12/2016

View Document

02/12/162 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH LANGFORD GILLILAND / 01/12/2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0711280009

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0711280008

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0711280007

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0711280006

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0711280005

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0711280004

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

01/12/151 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0711280003

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0711280002

View Document

06/03/156 March 2015 ADOPT ARTICLES 17/02/2015

View Document

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0711280001

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR BRIAN DEREK ERNAN SMITH

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR VINCENT RAINEY

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR DANIEL JAMES DIXON

View Document

24/02/1524 February 2015 17/02/15 STATEMENT OF CAPITAL GBP 30.00

View Document

16/01/1516 January 2015 COMPANY NAME CHANGED LATINER 10 DEVELOPMENTS LTD. CERTIFICATE ISSUED ON 16/01/15

View Document

03/01/153 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/12/1430 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1430 December 2014 COMPANY NAME CHANGED OLD GALGORM MANAGEMENT LTD CERTIFICATE ISSUED ON 30/12/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN GREGG

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

09/12/139 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

06/12/126 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/11

View Document

16/12/1116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

18/01/1118 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GILLILAND / 08/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GREGG / 08/01/2010

View Document

28/11/0828 November 2008 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