Download leads from Nexok and grow your business. Find out more

Latus Hall Management Company Limited

Documents

Total Documents121
Total Pages417

Filing History

16 April 2024Micro company accounts made up to 30 November 2023
14 November 2023Confirmation statement made on 1 November 2023 with no updates
15 August 2023Micro company accounts made up to 30 November 2022
11 November 2022Confirmation statement made on 1 November 2022 with no updates
17 August 2022Micro company accounts made up to 30 November 2021
17 August 2022Confirmation statement made on 1 November 2021 with no updates
1 November 2021Confirmation statement made on 24 October 2021 with updates
1 November 2021Registered office address changed from The Stables Carron Lane Inglewhite Preston PR3 2LN England to Inglesnook Barn Carron Lane Inglewhite Preston PR3 2LN on 1 November 2021
1 November 2021Termination of appointment of Jayne Southwell as a secretary on 1 November 2021
1 November 2021Appointment of Mr Christopher Stapleton as a secretary on 1 November 2021
17 August 2021Termination of appointment of Peter Western as a director on 1 August 2021
17 August 2021Micro company accounts made up to 30 November 2020
28 June 2021Appointment of Susan Christine Astbury as a director on 28 June 2021
27 October 2020Confirmation statement made on 24 October 2020 with no updates
1 July 2020Micro company accounts made up to 30 November 2019
20 April 2020Director's details changed for Mr Gary Clinton Southwell on 10 April 2020
3 November 2019Confirmation statement made on 24 October 2019 with no updates
28 May 2019Micro company accounts made up to 30 November 2018
28 March 2019Termination of appointment of Warren Fraser Mckie as a director on 15 March 2019
28 March 2019Appointment of Mr Christopher Stapleton as a director on 15 March 2019
5 November 2018Confirmation statement made on 24 October 2018 with no updates
4 November 2018Registered office address changed from Inglesnook Barn Carron Lane Inglewhite Preston PR3 2LN to The Stables Carron Lane Inglewhite Preston PR3 2LN on 4 November 2018
29 August 2018Termination of appointment of Warren Frazer Mckie as a secretary on 22 January 2018
29 August 2018Appointment of Mrs Jayne Southwell as a secretary on 22 January 2018
23 July 2018Micro company accounts made up to 30 November 2017
24 October 2017Confirmation statement made on 24 October 2017 with updates
24 October 2017Confirmation statement made on 24 October 2017 with updates
9 October 2017Appointment of Mr Gary Clinton Southwell as a director on 23 September 2017
9 October 2017Appointment of Mr Gary Clinton Southwell as a director on 23 September 2017
6 October 2017Termination of appointment of Terence Michael Ryan as a director on 23 September 2017
6 October 2017Termination of appointment of Terence Michael Ryan as a director on 23 September 2017
18 April 2017Total exemption small company accounts made up to 30 November 2016
18 April 2017Total exemption small company accounts made up to 30 November 2016
5 November 2016Confirmation statement made on 24 October 2016 with updates
5 November 2016Confirmation statement made on 24 October 2016 with updates
25 August 2016Total exemption small company accounts made up to 30 November 2015
25 August 2016Total exemption small company accounts made up to 30 November 2015
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5
7 July 2015Total exemption small company accounts made up to 30 November 2014
7 July 2015Total exemption small company accounts made up to 30 November 2014
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5
17 June 2014Total exemption small company accounts made up to 30 November 2013
17 June 2014Total exemption small company accounts made up to 30 November 2013
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5
28 June 2013Total exemption small company accounts made up to 30 November 2012
28 June 2013Total exemption small company accounts made up to 30 November 2012
15 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
15 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
12 November 2012Appointment of Mr Warren Frazer Mckie as a secretary
12 November 2012Appointment of Mr Warren Frazer Mckie as a secretary
12 November 2012Termination of appointment of Amanda Brooks as a secretary
12 November 2012Termination of appointment of Amanda Brooks as a secretary
7 June 2012Registered office address changed from Longley Barn Carron Lane Inglewhite Preston Lancashire PR3 2LN on 7 June 2012
7 June 2012Registered office address changed from Longley Barn Carron Lane Inglewhite Preston Lancashire PR3 2LN on 7 June 2012
7 June 2012Registered office address changed from Longley Barn Carron Lane Inglewhite Preston Lancashire PR3 2LN on 7 June 2012
23 April 2012Total exemption small company accounts made up to 30 November 2011
23 April 2012Total exemption small company accounts made up to 30 November 2011
30 October 2011Annual return made up to 24 October 2011 with a full list of shareholders
30 October 2011Annual return made up to 24 October 2011 with a full list of shareholders
19 July 2011Total exemption small company accounts made up to 30 November 2010
19 July 2011Total exemption small company accounts made up to 30 November 2010
24 October 2010Annual return made up to 24 October 2010 with a full list of shareholders
24 October 2010Annual return made up to 24 October 2010 with a full list of shareholders
25 August 2010Total exemption small company accounts made up to 30 November 2009
25 August 2010Total exemption small company accounts made up to 30 November 2009
28 November 2009Director's details changed for Warren Fraser Mckie on 28 November 2009
28 November 2009Director's details changed for Terence Michael Ryan on 28 November 2009
28 November 2009Director's details changed for Mrs Amanda Louise Brooks on 28 November 2009
28 November 2009Director's details changed for Dr John Henry Proctor Carter on 28 November 2009
28 November 2009Director's details changed for Terence Michael Ryan on 28 November 2009
28 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
28 November 2009Director's details changed for Mrs Amanda Louise Brooks on 28 November 2009
28 November 2009Director's details changed for Peter Western on 28 November 2009
28 November 2009Director's details changed for Peter Western on 28 November 2009
28 November 2009Director's details changed for Dr John Henry Proctor Carter on 28 November 2009
28 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
28 November 2009Annual return made up to 1 November 2009 with a full list of shareholders
28 November 2009Director's details changed for Warren Fraser Mckie on 28 November 2009
23 September 2009Total exemption small company accounts made up to 30 November 2008
23 September 2009Total exemption small company accounts made up to 30 November 2008
17 November 2008Return made up to 01/11/08; full list of members
17 November 2008Return made up to 01/11/08; full list of members
25 September 2008Total exemption small company accounts made up to 30 November 2007
25 September 2008Total exemption small company accounts made up to 30 November 2007
19 March 2008Registered office changed on 19/03/2008 from the granary, carron lane inglewhite preston lancashire PR3 2LN
19 March 2008Appointment terminated secretary peter western
19 March 2008Appointment terminated secretary peter western
19 March 2008Registered office changed on 19/03/2008 from the granary, carron lane inglewhite preston lancashire PR3 2LN
19 March 2008Secretary appointed mrs amanda louise valleley brooks
19 March 2008Secretary appointed mrs amanda louise valleley brooks
5 November 2007Return made up to 01/11/07; full list of members
5 November 2007Return made up to 01/11/07; full list of members
27 March 2007Total exemption small company accounts made up to 30 November 2006
27 March 2007Total exemption small company accounts made up to 30 November 2006
7 November 2006Return made up to 01/11/06; full list of members
7 November 2006Return made up to 01/11/06; full list of members
19 April 2006Total exemption small company accounts made up to 30 November 2005
19 April 2006Total exemption small company accounts made up to 30 November 2005
10 November 2005Return made up to 01/11/05; full list of members
10 November 2005Return made up to 01/11/05; full list of members
5 January 2005New director appointed
5 January 2005New director appointed
23 December 2004New secretary appointed;new director appointed
23 December 2004New director appointed
23 December 2004New director appointed
23 December 2004New director appointed
23 December 2004New director appointed
23 December 2004Ad 19/12/04--------- £ si 4@1=4 £ ic 1/5
23 December 2004New secretary appointed;new director appointed
23 December 2004New director appointed
23 December 2004New director appointed
23 December 2004Ad 19/12/04--------- £ si 4@1=4 £ ic 1/5
3 November 2004Secretary resigned
3 November 2004Secretary resigned
3 November 2004Director resigned
3 November 2004Director resigned
1 November 2004Incorporation
1 November 2004Incorporation
Sign up now to grow your client base. Plans & Pricing