Advanced company searchLink opens in new window

LATIMER LENDING LIMITED

Company number 08391328

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP .03
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
  • GBP .03
07 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014