LATHOM PARK DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
26/09/2426 September 2024 | Final Gazette dissolved following liquidation |
26/09/2426 September 2024 | Final Gazette dissolved following liquidation |
30/08/2430 August 2024 | Appointment of a voluntary liquidator |
26/06/2426 June 2024 | Return of final meeting in a members' voluntary winding up |
11/07/2311 July 2023 | Declaration of solvency |
11/07/2311 July 2023 | Resolutions |
11/07/2311 July 2023 | Registered office address changed from 2000 Vortex Court Enterprise Way Liverpool L13 1FB England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-07-11 |
11/07/2311 July 2023 | Appointment of a voluntary liquidator |
11/07/2311 July 2023 | Resolutions |
05/05/235 May 2023 | Satisfaction of charge 093467210001 in full |
04/05/234 May 2023 | Satisfaction of charge 093467210002 in full |
19/01/2319 January 2023 | Confirmation statement made on 2022-11-18 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
22/02/2222 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | Compulsory strike-off action has been discontinued |
21/02/2221 February 2022 | Confirmation statement made on 2021-11-18 with no updates |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/08/216 August 2021 | Total exemption full accounts made up to 2020-12-31 |
02/08/212 August 2021 | Confirmation statement made on 2020-11-18 with no updates |
16/06/2116 June 2021 | Confirmation statement made on 2019-11-18 with updates |
13/12/1913 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 093467210001 |
06/09/196 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
06/09/186 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM WEST TOWER BROOK STREET LIVERPOOL MERSEYSIDE L3 9PJ UNITED KINGDOM |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
13/09/1713 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
11/07/1611 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
05/04/165 April 2016 | DISS40 (DISS40(SOAD)) |
04/04/164 April 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
15/03/1615 March 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/12/149 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LATHOM PARK DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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