LATIS SHAPLEY HEATH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

28/01/2528 January 2025 Director's details changed for Sir Christian St. John Sweeting on 2025-01-01

View Document

28/01/2528 January 2025 Director's details changed for Sir Christian St. John Sweeting on 2025-01-02

View Document

28/01/2528 January 2025 Change of details for Christian St. John Sweeting as a person with significant control on 2025-01-02

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Director's details changed for Mr Robert James Luck on 2023-04-04

View Document

13/04/2313 April 2023 Change of details for Mr Robert James Luck as a person with significant control on 2023-04-04

View Document

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

View Accounts

28/02/2328 February 2023 Director's details changed for Sir Christian St. John Sweeting on 2023-02-27

View Document

27/02/2327 February 2023 Change of details for Mr Robert James Luck as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Director's details changed for Mr Robert James Luck on 2023-02-27

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Registered office address changed from 14 Great James Street Bloomsbury London WC1N 3DP United Kingdom to 4th Floor, 66 st. James's Street London SW1A 1NE on 2022-04-01

View Document

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

View Accounts

25/03/2225 March 2022 Registration of charge 124076790002, created on 2022-03-22

View Document

25/03/2225 March 2022 Registration of charge 124076790003, created on 2022-03-22

View Document

02/03/222 March 2022 Memorandum and Articles of Association

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

27/01/2227 January 2022 Change of details for Mr Robert James Luck as a person with significant control on 2021-02-19

View Document

27/01/2227 January 2022 Director's details changed for Mr Robert James Luck on 2021-02-19

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

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

View Accounts

16/01/2016 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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