LATCHMERE LODGE (DURRINGTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-06-23

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-06-23

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

31/03/2331 March 2023 Appointment of Salisbury Block Management Limited as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Angus Peter George Shield as a secretary on 2023-03-31

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-06-23

View Document

28/07/2128 July 2021 Termination of appointment of Simon Justin Edward Colligan as a director on 2021-07-26

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

22/03/2022 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

23/06/1723 June 2017 Annual accounts for year ending 23 Jun 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 23 June 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CONN

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MICHAEL GIBB

View Document

23/06/1623 June 2016 Annual accounts for year ending 23 Jun 2016

View Accounts

28/09/1528 September 2015 21/08/15 NO MEMBER LIST

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 23 June 2015

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 23 June 2014

View Document

22/08/1422 August 2014 21/08/14 NO MEMBER LIST

View Document

22/08/1422 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ANGUS PETER GEORGE SHIELD / 01/01/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 23 June 2013

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM WINDOVER HOUSE ST ANN STREET SALISBURY WILTS SP1 2DR

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY BRYAN WELSH

View Document

06/03/146 March 2014 SECRETARY APPOINTED ANGUS PETER GEORGE SHIELD

View Document

04/09/134 September 2013 21/08/13 NO MEMBER LIST

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 23 June 2012

View Document

29/08/1229 August 2012 21/08/12 NO MEMBER LIST

View Document

23/06/1223 June 2012 Annual accounts for year ending 23 Jun 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 23 June 2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN BRIDGE / 01/08/2011

View Document

07/09/117 September 2011 21/08/11 NO MEMBER LIST

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JUSTIN EDWARD COLLIGAN / 01/08/2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN WELSH / 01/08/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GRACE WARNE / 25/07/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN SPERRY / 01/01/2011

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 23 June 2010

View Document

02/09/102 September 2010 21/08/10 NO MEMBER LIST

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GRACE WARNE / 01/10/2009

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN SPERRY / 01/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 23 June 2009

View Document

21/09/0921 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0921 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0921 September 2009 ANNUAL RETURN MADE UP TO 21/08/09

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR SIMON JUSTIN EDWARD COLLIGAN

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED JENNIFER GRACE WARNE

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 23 June 2008

View Document

03/10/083 October 2008 ANNUAL RETURN MADE UP TO 21/08/08

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 23 June 2007

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 ANNUAL RETURN MADE UP TO 21/08/07

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 23/06/06

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0612 October 2006 ANNUAL RETURN MADE UP TO 21/08/06

View Document

27/04/0627 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/05

View Document

06/09/056 September 2005 ANNUAL RETURN MADE UP TO 21/08/05

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/04

View Document

03/12/043 December 2004 ANNUAL RETURN MADE UP TO 21/08/04

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/03

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

31/08/0331 August 2003 ANNUAL RETURN MADE UP TO 21/08/03

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/02

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 ANNUAL RETURN MADE UP TO 21/08/02

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/01

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 ANNUAL RETURN MADE UP TO 21/08/01

View Document

30/08/0130 August 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/00

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 ANNUAL RETURN MADE UP TO 21/08/00

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/99

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 ANNUAL RETURN MADE UP TO 21/08/99

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 23/06/98

View Document

22/12/9822 December 1998 ANNUAL RETURN MADE UP TO 21/08/98

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 23/06/97

View Document

18/09/9718 September 1997 ANNUAL RETURN MADE UP TO 21/08/97

View Document

03/09/963 September 1996 ANNUAL RETURN MADE UP TO 21/08/96

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/96

View Document

29/08/9529 August 1995 ANNUAL RETURN MADE UP TO 21/08/95

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 23/06/95

View Document

28/01/9528 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/94

View Document

27/09/9427 September 1994 ANNUAL RETURN MADE UP TO 21/08/94

View Document

08/09/938 September 1993 NEW SECRETARY APPOINTED

View Document

08/09/938 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 23/06/93

View Document

08/09/938 September 1993 ANNUAL RETURN MADE UP TO 21/08/93

View Document

08/09/938 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 ANNUAL RETURN MADE UP TO 21/08/92

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/92

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/91

View Document

22/11/9122 November 1991 ANNUAL RETURN MADE UP TO 21/08/91

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: 9 LATCHMERE LODGE BULFORD ROAD, DURRINGTON SALISBURY WILTSHIRE, SP4 8DL

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 23/06/90

View Document

12/09/9012 September 1990 ANNUAL RETURN MADE UP TO 21/08/90

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: 10 LATCHMERE LODGE BULFORD ROAD DURRINGTON, SALISBURY WILTSHIRE, SP4 8DQ

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 DIRECTOR RESIGNED

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 23/06/88

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 23/06/89

View Document

09/10/899 October 1989 ANNUAL RETURN MADE UP TO 08/06/89

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: COLLEGE CHAMBERS NEW STREET SALISBURY WILTS SP1 2PH

View Document

17/07/8917 July 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 23/06

View Document

27/11/8727 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MANZILI LTD


  • 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