- Company Overview for LATIMER LENDING LIMITED (08391328)
- Filing history for LATIMER LENDING LIMITED (08391328)
- People for LATIMER LENDING LIMITED (08391328)
- Charges for LATIMER LENDING LIMITED (08391328)
- More for LATIMER LENDING LIMITED (08391328)
| 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) |
|---|---|---|---|
| 18 Feb 2019 | PSC07 | Cessation of Puma Vct 8 Plc as a person with significant control on 18 July 2018 | |
| 05 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
| 20 Aug 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 | |
| 16 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
| 01 Feb 2018 | PSC04 | Change of details for a person with significant control | |
| 01 Feb 2018 | PSC07 | Cessation of Puma Vct Vii Plc as a person with significant control on 28 July 2017 | |
| 08 Jan 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
| 24 Aug 2017 | TM02 | Termination of appointment of Lucy Jane Smith as a secretary on 24 August 2017 | |
| 24 May 2017 | AD01 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 24 May 2017 | |
| 17 Mar 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
| 14 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
| 08 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 14 Jun 2016 | AP03 | Appointment of Lucy Jane Smith as a secretary on 14 June 2016 | |
| 14 Jun 2016 | TM02 | Termination of appointment of Ian Thomas Kenneth Bond as a secretary on 31 May 2016 | |
| 06 Jun 2016 | TM01 | Termination of appointment of David Robert Kaye as a director on 20 March 2016 | |
| 06 Jun 2016 | AP01 | Appointment of Jon Morton-Smith as a director on 20 May 2016 | |
| 19 Apr 2016 | AP03 | Appointment of Ian Thomas Kenneth Bond as a secretary on 21 March 2016 | |
| 10 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
| 07 Mar 2016 | TM02 | Termination of appointment of Michael James Brown as a secretary on 9 October 2015 | |
| 07 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
| 29 Oct 2015 | MR01 | Registration of charge 083913280005, created on 22 October 2015 | |
| 18 Jun 2015 | MR01 | Registration of charge 083913280004, created on 16 June 2015 | |
| 26 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
| 07 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |