Advanced company searchLink opens in new window

LATIUM HOLDINGS LIMITED

Company number 05816134

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)
13 Jul 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017.
10 Feb 2010 TM01 Termination of appointment of Stuart Lees as a director
11 Jan 2010 AA Full accounts made up to 31 October 2008
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2009 363a Return made up to 15/05/09; full list of members
11 Nov 2008 88(2) Ad 28/10/08\gbp si 9580116@1=9580116\gbp ic 100/9580216\
11 Nov 2008 123 Nc inc already adjusted 28/10/08
11 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2008 AA Full accounts made up to 2 November 2007
19 May 2008 363a Return made up to 15/05/08; full list of members
12 May 2008 288b Appointment terminated director and secretary daren wallis
12 May 2008 288a Director and secretary appointed iain thomson
16 Jan 2008 288a New secretary appointed;new director appointed
16 Jan 2008 288b Secretary resigned;director resigned
04 Aug 2007 288b Director resigned
22 May 2007 363a Return made up to 15/05/07; full list of members
22 May 2007 353 Location of register of members
22 May 2007 287 Registered office changed on 22/05/07 from: cypress house, 3 grove avenue, wilmslow, cheshire, SK9 5EG
22 May 2007 190 Location of debenture register
12 Dec 2006 403a Declaration of satisfaction of mortgage/charge
24 Nov 2006 395 Particulars of mortgage/charge
23 Nov 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Re loan 14/11/06
23 Jun 2006 225 Accounting reference date extended from 31/05/07 to 31/10/07
12 Jun 2006 395 Particulars of mortgage/charge
15 May 2006 NEWINC Incorporation