LATHAM 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
21/08/2521 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

05/11/235 November 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

22/08/2322 August 2023 Satisfaction of charge 034204300005 in full

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

07/11/217 November 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC RICHARD RUNTON PRENTIS / 01/03/2012

View Document

26/09/1426 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR OLIVER EDWARD HORWITCH-SMITH

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HORWITCH-SMITH

View Document

20/01/1420 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/09/1329 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/08/126 August 2012 DIRECTOR APPOINTED GILES RICHARD TIMOTHY HORWITCH-SMITH

View Document

16/07/1216 July 2012 SUB-DIVISION
22/06/12

View Document

16/07/1216 July 2012 SUB DIVISION 28/05/2012

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAW

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR RICHARD KEITH SHAW

View Document

22/08/1122 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW SHAW

View Document

06/04/116 April 2011 SECRETARY APPOINTED DOMINIC RICHARD RUNTON PRENTIS

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM CORNWALL HOUSE 31 LIONEL STREET BIRMINGHAM B3 1AP

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/09/108 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: G OFFICE CHANGED 18/09/03 24 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RP

View Document

01/09/031 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: G OFFICE CHANGED 01/07/98 GRAYS COURT 1 NURSERY ROAD EDGBASTON BIRMINGHAM B15 3JX

View Document

09/01/989 January 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

01/11/971 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 ALTER MEM AND ARTS 06/10/97

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: G OFFICE CHANGED 27/10/97 BURLINGTON HOUSE 40 BURLINGTON RISE, BARNET HERTFORDSHIRE EN4 8NN

View Document

15/08/9715 August 1997 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