THE LATITUDE IDEA FACTORY LIMITED

Company Documents

DateDescription
29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 SAIL ADDRESS CHANGED FROM:
80 COLEMAN STREET
LONDON
EC2R 5BJ
ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
80 COLEMAN STREET
LONDON
EC2R 5BJ

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/07/1410 July 2014 SAIL ADDRESS CHANGED FROM:
THE OLD CHURCH QUICKS ROAD
WIMBLEDON
LONDON
SW19 1EX
UNITED KINGDOM

View Document

10/07/1410 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM
THE OLD CHURCH QUICKS ROAD
WIMBLEDON
LONDON
SW19 1EX
ENGLAND

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/07/134 July 2013 Annual return made up to 13 June 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

21/06/1221 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM

View Document

20/06/1220 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

20/06/1220 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI

View Document

20/06/1220 June 2012 SAIL ADDRESS CHANGED FROM:
61 MORTLAKE HIGH STREET
LONDON
SW14 8HL
UNITED KINGDOM

View Document

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

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MAXWELL LATIMER / 17/05/2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 61 MORTLAKE HIGH STREET LONDON SW14 8HL UNITED KINGDOM

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOWE

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW STOWE

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MAXWELL LATIMER / 06/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STOWE / 06/04/2010

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 16 MORTLAKE HIGH STREET LONDON SW14 8HL UNITED KINGDOM

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 20 MORTLAKE BUSINESS CENTRE MORTLAKE HIGH STREET MORTLAKE LONDON SW14 8JN

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 SECRETARY RESIGNED QUONENT FNANCIAL SOLUTIONS LTD

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: C/O QUOTIENT FINANCIAL SOLUTIONS COMMERCIAL UNIT 7 COMMODORE HOUSE BATTERSEA REACH JUNIPER DRIVE LONDON SW18 1TW

View Document

20/03/0820 March 2008 DIRECTOR AND SECRETARY APPOINTED MATTHEW STOWE

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 17 HEATHMANS ROAD PARSONS GREEN LONDON SW6 4TJ

View Document

09/07/079 July 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: MORTLAKE BUSINESS CENTRE 20 MORTLAKE HIGH STREET MORTLAKE LONDON SW14 8JN

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0627 July 2006 COMPANY NAME CHANGED THE "MIRACLE BOOK" LIMITED CERTIFICATE ISSUED ON 27/07/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 34 BICESTER ROAD RICHMOND SURREY TW9 4QN

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 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


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