Advanced company searchLink opens in new window

LATITUDE LIVING SOURCING LTD

Company number 11390513

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)
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