- Company Overview for LATITUDE LIVING SOURCING LTD (11390513)
- Filing history for LATITUDE LIVING SOURCING LTD (11390513)
- People for LATITUDE LIVING SOURCING LTD (11390513)
- More for LATITUDE LIVING SOURCING LTD (11390513)
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) |
---|---|---|---|
29 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
23 Feb 2024 | PSC04 | Change of details for Mr Arthur Jones as a person with significant control on 21 February 2024 | |
23 Feb 2024 | CH01 | Director's details changed for Mr Arthur Jones on 21 February 2024 | |
11 Jan 2024 | AD01 | Registered office address changed from Latitude Living Sourcing Ltd 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB United Kingdom to Office 10, the International House Cray Avenue Orpington BR5 3RS on 11 January 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
14 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2023 | AD01 | Registered office address changed from 8 8 Limes Road Beckenham BR3 6NS England to Latitude Living Sourcing Ltd 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 9 May 2023 | |
09 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
12 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
01 Sep 2021 | PSC07 | Cessation of Julia Anne Temperton-Trowell as a person with significant control on 31 July 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Julia Anne Temperton-Trowell as a director on 31 July 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from Rowley Manor Farm Farleigh Hungerford Bath Somerset BS2 7RT England to 8 8 Limes Road Beckenham BR3 6NS on 1 September 2021 | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 BS2 7RT on 15 September 2020 |