LATITUDE EXECUTIVE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2420 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 74 STAMFORD BROOK ROAD LONDON W6 0XN ENGLAND

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT FULTON / 30/04/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 239 KENSINGTON HIGH STREET LONDON W8 6SA ENGLAND

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM, GOLDEN CROSS HOUSE 8 DUNCANNON STREET, LONDON, WC2N 4JF

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM
GOLDEN CROSS HOUSE 8 DUNCANNON STREET
LONDON
WC2N 4JF

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT FULTON / 15/06/2015

View Document

15/06/1515 June 2015 SAIL ADDRESS CHANGED FROM:
C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
UNITED KINGDOM

View Document

15/06/1515 June 2015 SAIL ADDRESS CHANGED FROM: C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM

View Document

15/06/1515 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

15/06/1515 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/06/1515 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA WATSON

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA WATSON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/05/141 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 SOLVENCY STATEMENT DATED 21/10/13

View Document

04/12/134 December 2013 STATEMENT BY DIRECTORS

View Document

04/12/134 December 2013 04/12/13 STATEMENT OF CAPITAL GBP 100

View Document

04/12/134 December 2013 REDUCE ISSUED CAPITAL 21/10/2013

View Document

10/10/1310 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/131 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065707060002

View Document

01/10/131 October 2013 COMPANY NAME CHANGED LATITUDE EXECUTIVE CONSULTING HOLDINGS LIMITED
CERTIFICATE ISSUED ON 01/10/13

View Document

01/10/131 October 2013 COMPANY NAME CHANGED LATITUDE EXECUTIVE CONSULTING HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

20/09/1320 September 2013 SAIL ADDRESS CHANGED FROM:
C/O LITTLEJOHN, 2ND FLOOR 1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD

View Document

20/09/1320 September 2013 SAIL ADDRESS CHANGED FROM: C/O LITTLEJOHN, 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

25/04/1325 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
SWAN HOUSE 52-53 POLAND STREET
LONDON
W1F 7AB

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM, SWAN HOUSE 52-53 POLAND STREET, LONDON, W1F 7AB

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/04/1219 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/05/113 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA WATSON / 06/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA WATSON / 06/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA WATSON / 06/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT FULTON / 06/09/2010

View Document

04/05/104 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

20/01/1020 January 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

20/01/1020 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0927 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/084 December 2008 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM, 69 HAYFIELD ROAD, ORPINGTON, KENT, BR5 2DL

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED DANIEL ROBERT FULTON

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY APPOINTED ALEXANDRA WATSON

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR DONALD DANIEL

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY AMANDA DANIEL

View Document

19/04/0819 April 2008 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