LATTIMORE HOUSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Registered office address changed from Georgian House 194 Station Road Edgware HA8 7AT England to Collinson Hall 9-11 Victoria Street AL1 3UB St Albans Hertfordshire AL1 3UB on 2025-06-26

View Document

23/06/2523 June 2025 Micro company accounts made up to 2024-06-25

View Document

04/06/254 June 2025 Termination of appointment of Benjamin Stevens Block Management as a secretary on 2025-05-05

View Document

04/06/254 June 2025 Appointment of Collinson Hall as a secretary on 2025-05-05

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

25/06/2425 June 2024 Annual accounts for year ending 25 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-25

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

25/06/2325 June 2023 Annual accounts for year ending 25 Jun 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

17/02/2317 February 2023 Appointment of Benjamin Stevens Block Management as a secretary on 2023-02-16

View Document

17/02/2317 February 2023 Termination of appointment of My Estate Manager Ltd as a secretary on 2023-02-15

View Document

17/02/2317 February 2023 Registered office address changed from C/O My Estate Manager Ltd the White House 1 the Broadway Hatfield Hertfordshire AL9 5BG England to Georgian House 194 Station Road Edgware HA8 7AT on 2023-02-17

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-06-25

View Document

25/06/2225 June 2022 Annual accounts for year ending 25 Jun 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

18/12/2018 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

28/10/2028 October 2020 CESSATION OF CHRISTOPHER JAMES SMALL AS A PSC

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MRS AMANDA TURNER-SMALL

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMALL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SMALL / 01/03/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

07/03/177 March 2017 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE TURNER SMALL / 28/02/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/03/1420 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/03/1325 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/08/1131 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/04/0729 April 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information