LATTIMORE HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewDirector's details changed for Ms Kate Michelle Lewis on 2025-08-29

View Document

29/04/2529 April 2025 Appointment of Ms Kate Michelle Lewis as a director on 2025-01-01

View Document

29/04/2529 April 2025 Appointment of Natalie Mcleod as a director on 2025-01-01

View Document

29/04/2529 April 2025 Director's details changed for Natalie Mcleod on 2025-01-06

View Document

29/04/2529 April 2025 Appointment of Mr Dougal Murdoch Frier as a director on 2025-01-01

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

26/07/2326 July 2023 Termination of appointment of Paul James Lattimore as a secretary on 2022-07-04

View Document

26/07/2326 July 2023 Appointment of Stephen Lattimore as a secretary on 2022-07-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/02/215 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOYCE PARSONS

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED DR VEE FREIR

View Document

06/05/156 May 2015 DIRECTOR APPOINTED GEOFFREY MAYER SILVERMAN

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/01/1428 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

13/03/1313 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

28/01/1328 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE PARSONS / 23/12/2011

View Document

23/01/1223 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/01/1111 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/01/104 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE PARSONS / 23/12/2009

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM C/O BSG VALENTINE 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES LATTIMORE / 23/12/2009

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/03/093 March 2009 COMPANY NAME CHANGED GOODYEAR HOUSE LIMITED CERTIFICATE ISSUED ON 04/03/09

View Document

12/01/0912 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/02/0425 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: 22 SOUTH AUDLEY STREET LONDON W1Y 5DN

View Document

13/02/9513 February 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 23/12/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

17/12/8717 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/8711 June 1987 REGISTERED OFFICE CHANGED ON 11/06/87 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

11/06/8711 June 1987 ACCOUNTING REF. DATE EXT FROM 23/06 TO 30/06

View Document

23/12/8623 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/86

View Document

08/10/868 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 REGISTERED OFFICE CHANGED ON 25/06/86 FROM: WILBERFORCE HOUSE STATION ROAD LONDON NW4 4QE

View Document

08/05/868 May 1986 RETURN MADE UP TO 15/11/85; FULL LIST OF MEMBERS

View Document

24/01/7624 January 1976 ANNUAL RETURN MADE UP TO 15/11/75

View Document

23/04/5723 April 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information