LATTIMORE HOUSE MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
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 |
23/06/2523 June 2025 | Micro company accounts made up to 2024-06-25 |
04/06/254 June 2025 | Termination of appointment of Benjamin Stevens Block Management as a secretary on 2025-05-05 |
04/06/254 June 2025 | Appointment of Collinson Hall as a secretary on 2025-05-05 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-01 with updates |
25/06/2425 June 2024 | Annual accounts for year ending 25 Jun 2024 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-25 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with updates |
25/06/2325 June 2023 | Annual accounts for year ending 25 Jun 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
17/02/2317 February 2023 | Appointment of Benjamin Stevens Block Management as a secretary on 2023-02-16 |
17/02/2317 February 2023 | Termination of appointment of My Estate Manager Ltd as a secretary on 2023-02-15 |
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 |
12/10/2212 October 2022 | Micro company accounts made up to 2022-06-25 |
25/06/2225 June 2022 | Annual accounts for year ending 25 Jun 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
18/12/2018 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
28/10/2028 October 2020 | CESSATION OF CHRISTOPHER JAMES SMALL AS A PSC |
05/08/205 August 2020 | DIRECTOR APPOINTED MRS AMANDA TURNER-SMALL |
31/07/2031 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMALL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SMALL / 01/03/2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
07/03/177 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE TURNER SMALL / 28/02/2017 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/03/1420 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/03/1325 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
06/09/126 September 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/08/1131 August 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
31/03/1131 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
23/08/1023 August 2010 | Annual return made up to 1 August 2010 with full list of shareholders |
01/04/101 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
17/09/0917 September 2009 | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | 30/06/08 TOTAL EXEMPTION FULL |
14/10/0814 October 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | 30/06/07 TOTAL EXEMPTION FULL |
27/09/0727 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/09/0727 September 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | SECRETARY'S PARTICULARS CHANGED |
03/05/073 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
29/04/0729 April 2007 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06 |
05/03/075 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
22/09/0522 September 2005 | SECRETARY RESIGNED |
13/09/0513 September 2005 | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | SECRETARY RESIGNED |
31/08/0431 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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