LATUS GROUP (IDC) LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewTermination of appointment of Alex James Birkett as a director on 2025-09-08

View Document

17/09/2517 September 2025 NewAppointment of Mr Scott William Hough as a director on 2025-09-08

View Document

07/04/257 April 2025 Registration of charge 048191730007, created on 2025-04-03

View Document

31/03/2531 March 2025 Current accounting period shortened from 2024-03-31 to 2024-03-30

View Document

18/10/2418 October 2024 Certificate of change of name

View Document

25/07/2425 July 2024 Second filing of Confirmation Statement dated 2023-03-29

View Document

23/07/2423 July 2024 Registration of charge 048191730006, created on 2024-07-19

View Document

22/07/2422 July 2024 Registration of charge 048191730005, created on 2024-07-19

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/05/2331 May 2023 Appointment of Mr Alex Birkett as a director on 2023-05-22

View Document

05/05/235 May 2023 Registered office address changed from Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England to Hull Sports Centre Chanterlands Avenue Hull East Yorkshire HU5 4EF on 2023-05-05

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

25/04/2325 April 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

25/04/2325 April 2023 Termination of appointment of Natalie Susan Gent as a director on 2023-04-17

View Document

25/04/2325 April 2023 Termination of appointment of Melanie Jane Brewster as a director on 2023-04-17

View Document

25/04/2325 April 2023 Termination of appointment of Eloise Wann as a director on 2023-04-17

View Document

25/04/2325 April 2023 Termination of appointment of Christopher Paul Morris as a director on 2023-04-17

View Document

25/04/2325 April 2023 Cessation of Employment Law Advisory Services Limited as a person with significant control on 2023-04-17

View Document

25/04/2325 April 2023 Notification of Latus Group Bidco Limited as a person with significant control on 2023-04-17

View Document

25/04/2325 April 2023 Appointment of Willam Andrew Latus as a director on 2023-04-17

View Document

25/04/2325 April 2023 Appointment of Mr Sam Peter Latus as a director on 2023-04-17

View Document

25/04/2325 April 2023 Appointment of Mr Jack William Latus as a director on 2023-04-17

View Document

25/04/2325 April 2023 Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR United Kingdom to Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 2023-04-25

View Document

21/04/2321 April 2023 Change of share class name or designation

View Document

19/04/2319 April 2023 Registration of charge 048191730004, created on 2023-04-17

View Document

18/04/2318 April 2023 Registration of charge 048191730003, created on 2023-04-17

View Document

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

View Accounts

03/11/213 November 2021 Accounts for a small company made up to 2021-01-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SUSAN GENT / 03/07/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048191730002

View Document

05/12/185 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/07/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE BREWSTER / 22/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MS MELANIE JANE BREWSTER / 22/08/2018

View Document

22/08/1822 August 2018 SECRETARY'S CHANGE OF PARTICULARS / NATALIE SUSAN GENT / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ANDREW HOBSON / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WILLIAM BREWSTER / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SUSAN GENT / 22/08/2018

View Document

16/08/1816 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 6500

View Document

08/09/178 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MS MELANIE JANE BREWSTER / 17/07/2017

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048191730002

View Document

28/08/1528 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

28/08/1528 August 2015 SECRETARY'S CHANGE OF PARTICULARS / NATALIE SUSAN GENT / 28/08/2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 1ST FLOOR, KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LE1 4SG

View Document

09/03/159 March 2015 DIRECTOR APPOINTED DR JOHN HOBSON

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVENPORT

View Document

25/07/1425 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

02/09/132 September 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/07/1213 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/07/1111 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY DAVENPORT / 01/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SUSAN GENT / 01/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BREWSTER / 01/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/08/087 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/08/0411 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

14/01/0414 January 2004 S366A DISP HOLDING AGM 06/01/04

View Document

27/10/0327 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 05/04/04

View Document

24/07/0324 July 2003 £ NC 100/10000 08/07/03

View Document

24/07/0324 July 2003 NC INC ALREADY ADJUSTED 08/07/03

View Document

11/07/0311 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 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