About

Registered Number: 03498072
Date of Incorporation: 23/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: C/O Azets, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL,

 

Based in Chandlers Ford, Lathem Property Developments Ltd was founded on 23 January 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The company has 3 directors listed as Cartwright, Gillian Mary, Cartwright, Gavin Kier Evan, Frampton, Mary Latham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Gillian Mary 23 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CARTWRIGHT, Gavin Kier Evan 23 January 1998 12 May 1999 1
FRAMPTON, Mary Latham 12 May 1999 05 November 1999 1

Filing History

Document Type Date
PSC04 - N/A 09 September 2020
CH01 - Change of particulars for director 09 September 2020
AD01 - Change of registered office address 09 September 2020
CH01 - Change of particulars for director 27 January 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 13 December 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 24 January 2019
CH01 - Change of particulars for director 24 January 2019
AD01 - Change of registered office address 23 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 20 December 2016
AD01 - Change of registered office address 20 July 2016
RESOLUTIONS - N/A 19 July 2016
AR01 - Annual Return 11 March 2016
TM02 - Termination of appointment of secretary 11 March 2016
CH01 - Change of particulars for director 11 March 2016
AD01 - Change of registered office address 11 March 2016
TM02 - Termination of appointment of secretary 12 February 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 19 June 2012
AD01 - Change of registered office address 07 June 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 25 June 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 26 May 2004
363s - Annual Return 13 October 2003
DISS40 - Notice of striking-off action discontinued 30 September 2003
AA - Annual Accounts 24 September 2003
GAZ1 - First notification of strike-off action in London Gazette 09 September 2003
363s - Annual Return 28 January 2003
287 - Change in situation or address of Registered Office 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 02 March 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
AA - Annual Accounts 27 October 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
363s - Annual Return 05 March 1999
SA - Shares agreement 15 May 1998
88(2)P - N/A 15 May 1998
225 - Change of Accounting Reference Date 18 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
NEWINC - New incorporation documents 23 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.