S LATHAM PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Registration of charge 072622790011, created on 2025-05-23

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

02/04/252 April 2025 Appointment of James Keith Pickett as a secretary on 2025-04-01

View Document

06/03/256 March 2025 Registration of charge 072622790010, created on 2025-02-24

View Document

05/03/255 March 2025 Change of details for Elite Estate Developments Limited as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from C/O Lonsdale & Marsh 509-510 Cotton Exchange Bixteth Street Liverpool L3 9LQ England to C/O Lonsdale & Marsh 509-510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from 19 Mount Pleasant Waterloo Liverpool L22 5PL to C/O Lonsdale & Marsh 509-510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2025-03-05

View Document

07/02/257 February 2025 Satisfaction of charge 072622790005 in full

View Document

07/02/257 February 2025 Satisfaction of charge 072622790004 in full

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-24

View Document

07/06/247 June 2024 Registration of charge 072622790009, created on 2024-06-03

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-24

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-25 to 2023-03-24

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

26/04/2326 April 2023 Registration of charge 072622790008, created on 2023-04-25

View Document

26/04/2326 April 2023 Satisfaction of charge 072622790007 in full

View Document

26/04/2326 April 2023 Registration of charge 072622790007, created on 2023-04-25

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-03-25

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-26 to 2022-03-25

View Document

21/12/2221 December 2022 Registration of charge 072622790006, created on 2022-12-15

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2021-03-26

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

19/05/2219 May 2022 Change of details for Elite Estate Developments Limited as a person with significant control on 2021-05-18

View Document

25/03/2225 March 2022 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

26/03/2126 March 2021 Annual accounts for year ending 26 Mar 2021

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

17/05/2017 May 2020 CESSATION OF STEVEN LATHAM AS A PSC

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

24/03/2024 March 2020 28/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

18/03/1918 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2018

View Document

12/03/1912 March 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELITE ESTATE DEVELOPMENTS LIMITED

View Document

12/12/1812 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

18/05/1818 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 1

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY HELEN LATHAM

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

22/03/1822 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072622790003

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072622790002

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072622790005

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072622790004

View Document

28/08/1528 August 2015 SECRETARY APPOINTED MRS HELEN LATHAM

View Document

03/07/153 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1524 February 2015 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

17/06/1417 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/10/135 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072622790003

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072622790002

View Document

01/07/131 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM OFFICE 5 CAVENDISH HOUSE BRIGHTON ROAD WATERLOO LIVERPOOL L22 5NG UNITED KINGDOM

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM CAVENDISH HOUSE, OFFICE 17 BRIGHTON ROAD WATERLOO LIVERPOOL L22 5NG UNITED KINGDOM

View Document

06/07/116 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 12 BYRON ROAD CROSBY LIVERPOOL L23 8TH ENGLAND

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B628BL ENGLAND

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR STEVEN LATHAM

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

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