S LATHAM PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/05/2525 May 2025 | Registration of charge 072622790011, created on 2025-05-23 |
21/04/2521 April 2025 | Confirmation statement made on 2025-04-09 with updates |
02/04/252 April 2025 | Appointment of James Keith Pickett as a secretary on 2025-04-01 |
06/03/256 March 2025 | Registration of charge 072622790010, created on 2025-02-24 |
05/03/255 March 2025 | Change of details for Elite Estate Developments Limited as a person with significant control on 2025-03-05 |
05/03/255 March 2025 | Registered office address changed from C/O Lonsdale & Marsh 509-510 Cotton Exchange Bixteth Street Liverpool L3 9LQ England to C/O Lonsdale & Marsh 509-510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2025-03-05 |
05/03/255 March 2025 | Registered office address changed from 19 Mount Pleasant Waterloo Liverpool L22 5PL to C/O Lonsdale & Marsh 509-510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2025-03-05 |
07/02/257 February 2025 | Satisfaction of charge 072622790005 in full |
07/02/257 February 2025 | Satisfaction of charge 072622790004 in full |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-24 |
07/06/247 June 2024 | Registration of charge 072622790009, created on 2024-06-03 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
24/03/2424 March 2024 | Annual accounts for year ending 24 Mar 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-03-24 |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-25 to 2023-03-24 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
26/04/2326 April 2023 | Registration of charge 072622790008, created on 2023-04-25 |
26/04/2326 April 2023 | Satisfaction of charge 072622790007 in full |
26/04/2326 April 2023 | Registration of charge 072622790007, created on 2023-04-25 |
24/03/2324 March 2023 | Annual accounts for year ending 24 Mar 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-03-25 |
23/12/2223 December 2022 | Previous accounting period shortened from 2022-03-26 to 2022-03-25 |
21/12/2221 December 2022 | Registration of charge 072622790006, created on 2022-12-15 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2021-03-26 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-17 with updates |
19/05/2219 May 2022 | Change of details for Elite Estate Developments Limited as a person with significant control on 2021-05-18 |
25/03/2225 March 2022 | Previous accounting period shortened from 2021-03-27 to 2021-03-26 |
25/03/2225 March 2022 | Annual accounts for year ending 25 Mar 2022 |
26/03/2126 March 2021 | Annual accounts for year ending 26 Mar 2021 |
17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
17/05/2017 May 2020 | CESSATION OF STEVEN LATHAM AS A PSC |
27/03/2027 March 2020 | Annual accounts for year ending 27 Mar 2020 |
24/03/2024 March 2020 | 28/03/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
28/03/1928 March 2019 | Annual accounts for year ending 28 Mar 2019 |
18/03/1918 March 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2018 |
12/03/1912 March 2019 | 29/03/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELITE ESTATE DEVELOPMENTS LIMITED |
12/12/1812 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
18/05/1818 May 2018 | 18/05/18 STATEMENT OF CAPITAL GBP 1 |
30/04/1830 April 2018 | APPOINTMENT TERMINATED, SECRETARY HELEN LATHAM |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
22/03/1822 March 2018 | 30/03/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
12/05/1612 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072622790003 |
08/04/168 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072622790002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/11/1517 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072622790005 |
01/10/151 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072622790004 |
28/08/1528 August 2015 | SECRETARY APPOINTED MRS HELEN LATHAM |
03/07/153 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/02/1524 February 2015 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
17/06/1417 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/10/135 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/09/1312 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072622790003 |
12/09/1312 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072622790002 |
01/07/131 July 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/07/1214 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/06/1214 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM OFFICE 5 CAVENDISH HOUSE BRIGHTON ROAD WATERLOO LIVERPOOL L22 5NG UNITED KINGDOM |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/07/116 July 2011 | REGISTERED OFFICE CHANGED ON 06/07/2011 FROM CAVENDISH HOUSE, OFFICE 17 BRIGHTON ROAD WATERLOO LIVERPOOL L22 5NG UNITED KINGDOM |
06/07/116 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
23/07/1023 July 2010 | REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 12 BYRON ROAD CROSBY LIVERPOOL L23 8TH ENGLAND |
04/06/104 June 2010 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B628BL ENGLAND |
04/06/104 June 2010 | DIRECTOR APPOINTED MR STEVEN LATHAM |
24/05/1024 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/05/1024 May 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT |
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