LATCHMOOR MANAGEMENT (G.X.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTermination of appointment of Neil Murray Birdseye as a director on 2025-09-17

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

18/10/2418 October 2024 Registered office address changed from 23 West Common Gerrards Cross SL9 7QS England to 25 West Common Gerrards Cross Buckinghamshire SL9 7QS on 2024-10-18

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

08/05/248 May 2024 Appointment of Mr Neil Murray Birdseye as a director on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Micro company accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM C/O P T DAVIES & CO LTD HAZELDENE LODGE THAME ROAD LONGWICK PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9SW

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/09/1621 September 2016 SECRETARY APPOINTED MS SHERIDAN MARIA FERDENZI

View Document

27/05/1627 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY AILEEN MORLE

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/06/1423 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED SHERIDAN MARIA FERDENZI

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM P T DAVIES & CO CHALLENS GREEN COKES LANE CHALFONT ST GILES BUCKS HP8 4TG

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 SECRETARY APPOINTED AILEEN ANGELA MORLE

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER WATSON

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN WATSON / 24/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0915 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM P T DAVIES & CO CHALLENS GREEN COKES LANE CHALFONT ST GILES BUCKS HP8 4TG

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM P T DAVIES & CO DALESIDE HOUSE DUKES WOOD DRIVE GERRARDS CROSS BUCKINGHAMSHIRE BUCKS SL9 7LF UNITED KINGDOM

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN WARRINGTON

View Document

30/05/0830 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM P T DAVIES & CO, DALESIDE HOUSE 58 DUKES WOOD DRIVE GERRARDS CROSS BUCKS SL9 7LF

View Document

29/05/0829 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0829 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: DAVIES HOUSE 16 BULSTRODE WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QU

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/06/063 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: FINLANDIA CENTRE OXFORD ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7RH

View Document

23/05/0123 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/05/9910 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 24/04/97; CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 NEW SECRETARY APPOINTED

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96 FROM: THE OLD VICARAGE WEST COMMON GERRARDS CROSS BUCKS. SL9 7QS

View Document

28/06/9628 June 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 S252 DISP LAYING ACC 19/09/94

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/94

View Document

27/09/9427 September 1994 ACCOUNTING REF. DATE SHORT FROM 24/06 TO 31/03

View Document

01/06/941 June 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 24/06/93

View Document

25/06/9325 June 1993 REGISTERED OFFICE CHANGED ON 25/06/93 FROM: BREAKSPEAR HOUSE BURY STREET RUISLIP MIDDX. HA4 7SY

View Document

18/05/9318 May 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/11/9230 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 24/06/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 24/06/91

View Document

18/07/9118 July 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTING REF. DATE SHORT FROM 25/03 TO 24/06

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/03

View Document

24/04/8924 April 1989 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