LOUIS LATOUR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Termination of appointment of Charles William Oatley as a director on 2024-12-20

View Document

28/08/2428 August 2024 Termination of appointment of Eric Andre Armand Fougere as a director on 2024-08-28

View Document

27/08/2427 August 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Mr Bruno, Nicolas, Guy Pepin as a secretary on 2023-06-28

View Document

18/04/2318 April 2023 Appointment of Mr Florent Olivier, Louis, Noel, Latour as a director on 2023-04-18

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

14/09/2214 September 2022 Termination of appointment of Louis Fabrice Latour as a secretary on 2022-09-14

View Document

14/09/2214 September 2022 Termination of appointment of Louis Fabrice Latour as a director on 2022-09-14

View Document

04/05/224 May 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

10/09/2010 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIS CLEVELY / 02/10/2018

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS FABRICE LATOUR / 02/10/2018

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

15/02/1815 February 2018 CESSATION OF MAISON LOUIS LATOUR SA AS A PSC

View Document

15/02/1815 February 2018 NOTIFICATION OF PSC STATEMENT ON 15/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/06/1714 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR LOUIS LATOUR

View Document

15/03/1615 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/03/1615 March 2016 SAIL ADDRESS CHANGED FROM: C/O LOUIS LATOUR LTD 7A GRAFTON STREET LONDON W1S 4EH UNITED KINGDOM

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM OATLEY / 24/10/2015

View Document

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/1519 November 2015 06/11/15 STATEMENT OF CAPITAL GBP 1000000

View Document

19/11/1519 November 2015 NC INC ALREADY ADJUSTED 26/10/2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM C/O COULTHARDS MACKENZIE 9 RISBOROUGH STREET LONDON SE1 0HF

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FEARNLEY

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FEARNLEY / 01/01/2014

View Document

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIS CLEVELY / 01/01/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FEARNLEY / 01/01/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FEARNLEY / 01/01/2014

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR CHARLES WILLIAM OATLEY

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL BOLTON

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL BOLTON

View Document

25/03/1325 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/03/1325 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 SAIL ADDRESS CREATED

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR DANIEL BOLTON

View Document

30/03/1130 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM C/O COULTHARDS MACKENZIE 39-45 BERMONDSEY STREET LONDON SE1 3XF

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL TOWNSEND

View Document

24/05/1024 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIS CLEVELY / 03/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WARWICK TOWNSEND / 03/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY NUNN / 03/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FEARNLEY / 03/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VENIAT / 03/03/2010

View Document

19/05/1019 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS LATOUR / 03/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO NICOLAS PEPIN / 03/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ANDRE ARMAND FOUGERE / 03/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS FABRICE LATOUR / 03/03/2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR BRUNO NICOLAS PEPIN

View Document

02/10/092 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FEARNLEY / 01/01/2008

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERIC FOUGERE / 01/01/2008

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MR ERIC ANDRE ARMAND FOUGERE

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TOWNSEND / 22/11/2007

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 03/03/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: C/O COULTHARDS MACKENZIE 4TH FLOOR,FIVE KINGS HOUSE 1 QUEEN STREET PLACE LONDON EC4R 1QS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/03/9319 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/938 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993 ISSUE OF SHARES 23/12/92

View Document

11/01/9311 January 1993 £ NC 300000/500000 23/12

View Document

11/01/9311 January 1993 NC INC ALREADY ADJUSTED 23/12/92

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/01/923 January 1992 NC INC ALREADY ADJUSTED 04/11/91

View Document

03/01/923 January 1992 £ NC 200000/300000 04/11/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/03/913 March 1991 £ NC 100000/200000 15/02

View Document

03/03/913 March 1991 NC INC ALREADY ADJUSTED 15/02/91

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/05/9014 May 1990 £ NC 10000/90000 30/04/

View Document

17/04/9017 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/909 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/909 April 1990 REGISTERED OFFICE CHANGED ON 09/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/04/906 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/04/90

View Document

06/04/906 April 1990 COMPANY NAME CHANGED ACEPIKE LIMITED CERTIFICATE ISSUED ON 09/04/90

View Document

03/04/903 April 1990 ALTER MEM AND ARTS 20/03/90

View Document

03/04/903 April 1990 NC INC ALREADY ADJUSTED 20/03/90

View Document

03/04/903 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/90

View Document

16/03/9016 March 1990 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