Advanced company searchLink opens in new window

LATITUDE LIVING LTD

Company number 10747161

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)
27 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
26 Feb 2024 PSC04 Change of details for Mr Arthur Jones as a person with significant control on 21 February 2024
26 Feb 2024 CH01 Director's details changed for Mr Arthur Jones on 21 February 2024
11 Jan 2024 AD01 Registered office address changed from Office 10, the International House Cray Avenue Orpington BR5 3RS England to Office 10 the International House Orpington BR5 3RS on 11 January 2024
11 Jan 2024 AD01 Registered office address changed from 8 Limes Road Beckenham BR3 6NS England to Office 10, the International House Cray Avenue Orpington BR5 3RS on 11 January 2024
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
23 May 2023 AA Micro company accounts made up to 30 April 2022
21 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
06 Sep 2021 PSC07 Cessation of Paul Michael Trowell as a person with significant control on 31 July 2021
06 Sep 2021 AD01 Registered office address changed from 8 8 Limes Road Beckenham BR3 6NS England to 8 Limes Road Beckenham BR3 6NS on 6 September 2021
02 Aug 2021 TM01 Termination of appointment of Paul Michael Trowell as a director on 31 July 2021
02 Aug 2021 AD01 Registered office address changed from Rowley Manor Farm Farleigh Hungerford Bath Somerset BA2 7RT England to 8 8 Limes Road Beckenham BR3 6NS on 2 August 2021
30 Apr 2021 MR01 Registration of charge 107471610002, created on 28 April 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
13 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
15 Sep 2020 AD01 Registered office address changed from C/O Property Accounts Limited, 49 Pell Street Reading RG1 2NX England to Rowley Manor Farm Farleigh Hungerford Bath Somerset BA2 7RT on 15 September 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
07 Feb 2020 AAMD Amended total exemption full accounts made up to 30 April 2018
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates