Advanced company searchLink opens in new window

LATITUDE 91 LIMITED

Company number 05697570

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)
24 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
25 Feb 2011 CH04 Secretary's details changed for Blakelaw Secretaries Limited on 1 February 2010
14 Feb 2011 SH03 Purchase of own shares.
20 Jan 2011 SH03 Purchase of own shares.
31 Dec 2010 SH03 Purchase of own shares.
22 Nov 2010 SH03 Purchase of own shares.
04 Nov 2010 AA Group of companies' accounts made up to 31 March 2010
22 Oct 2010 SH03 Purchase of own shares.
07 Oct 2010 SH02 Statement of capital on 28 May 2010
  • GBP 1,247,106
16 Sep 2010 SH03 Purchase of own shares.
16 Sep 2010 SH03 Purchase of own shares.
27 Jul 2010 SH03 Purchase of own shares.
27 Jul 2010 SH03 Purchase of own shares.
27 Jul 2010 SH03 Purchase of own shares.
30 Jun 2010 SH03 Purchase of own shares.
30 Jun 2010 SH03 Purchase of own shares.
18 Jun 2010 MISC Strike off action discontinued
08 Jun 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
08 Jun 2010 SH02 Statement of capital on 29 January 2010
  • GBP 1,257,632
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2010 SH03 Purchase of own shares.
31 Dec 2009 TM01 Termination of appointment of Michael Broadbent as a director
16 Dec 2009 CH01 Director's details changed for Paul James Christopher Deed on 4 November 2009