Advanced company searchLink opens in new window

LATHERON PROPERTIES LIMITED

Company number 05598158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2013 TM01 Termination of appointment of Andrew Moray Stuart as a director on 27 August 2013
28 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-28
  • GBP 2
21 May 2012 AA Accounts for a dormant company made up to 31 October 2011
13 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
30 Dec 2010 CH01 Director's details changed for Honourable Andrew Moray Stuart on 30 November 2010
29 Dec 2010 AD04 Register(s) moved to registered office address
04 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
03 Feb 2010 TM02 Termination of appointment of Cls Secretaries, Ltd. as a secretary
10 Dec 2009 CH01 Director's details changed for Hon Andrew Moray Stuart on 10 December 2009
09 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Hon Andrew Moray Stuart on 8 December 2009
09 Dec 2009 AD03 Register(s) moved to registered inspection location
08 Dec 2009 AD02 Register inspection address has been changed
08 Dec 2009 CH04 Secretary's details changed for Cls Secretaries, Ltd. on 8 December 2009
03 Dec 2009 AR01 Annual return made up to 30 November 2008 with full list of shareholders
03 Dec 2009 AR01 Annual return made up to 20 October 2008 with full list of shareholders
13 Aug 2009 288c Director's Change of Particulars / andrew andrew stuart / 13/08/2009 / Title was: hon, now: the hon.; Surname was: andrew stuart, now: stuart; HouseName/Number was: , now: flat 41,; Street was: flat 41 al mamoraa, now: rak al nakheel al mamoraa building; Area was: p o box 75635, now: next to police academy; Post Town was: ras al khaimah, now: dubai
13 Aug 2009 288c Secretary's Change of Particulars / cls secretaries LTD / 13/08/2009 / Surname was: cls secretaries LTD, now: cls secretaries, LTD.; HouseName/Number was: , now: drake chambers; Street was: drake chambers, now: road town; Area was: road town, now:
24 Feb 2009 AAMD Amended accounts made up to 31 October 2008
12 Feb 2009 AA Total exemption small company accounts made up to 31 October 2008
12 Feb 2009 AA Total exemption small company accounts made up to 31 October 2007