LATIMER CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2024-11-02 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-07-31 |
08/11/238 November 2023 | Cessation of Brinfit Ltd as a person with significant control on 2023-11-01 |
08/11/238 November 2023 | Director's details changed for Mr Sean Patrick Mcnicholas on 2023-11-07 |
06/11/236 November 2023 | Certificate of change of name |
06/11/236 November 2023 | Confirmation statement made on 2023-11-02 with updates |
06/11/236 November 2023 | Notification of Sean Patrick Mcnicholas as a person with significant control on 2023-11-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-12 with updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/05/2220 May 2022 | Registered office address changed from 51 Castle Street High Wycombe HP13 6RN England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2022-05-20 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/02/219 February 2021 | 31/07/19 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
04/07/204 July 2020 | ORDER OF COURT - RESTORATION |
20/08/1920 August 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/06/194 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
22/05/1922 May 2019 | APPLICATION FOR STRIKING-OFF |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/07/1825 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN COOKE |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
25/07/1825 July 2018 | CESSATION OF BRICK BOXES LTD AS A PSC |
26/03/1826 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
05/08/175 August 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/04/1713 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
13/07/1513 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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