Latchmere Securities Ltd was registered on 14 December 1993 with its registered office in Dorking, Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Mcnish, Claire Ann in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCNISH, Claire Ann | 12 March 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 28 January 2020 | |
AD01 - Change of registered office address | 21 October 2019 | |
AD01 - Change of registered office address | 21 October 2019 | |
AA - Annual Accounts | 22 March 2019 | |
MR01 - N/A | 01 March 2019 | |
AP01 - Appointment of director | 31 January 2019 | |
TM02 - Termination of appointment of secretary | 31 January 2019 | |
CS01 - N/A | 14 January 2019 | |
CS01 - N/A | 09 January 2019 | |
TM02 - Termination of appointment of secretary | 07 June 2018 | |
AP03 - Appointment of secretary | 12 March 2018 | |
MR01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 16 January 2018 | |
CS01 - N/A | 19 December 2017 | |
MR04 - N/A | 02 November 2017 | |
MR04 - N/A | 02 November 2017 | |
MR04 - N/A | 02 November 2017 | |
MR04 - N/A | 02 November 2017 | |
TM01 - Termination of appointment of director | 23 October 2017 | |
AP01 - Appointment of director | 19 June 2017 | |
AA - Annual Accounts | 08 June 2017 | |
MR01 - N/A | 09 May 2017 | |
AA01 - Change of accounting reference date | 24 March 2017 | |
CS01 - N/A | 22 December 2016 | |
MR01 - N/A | 11 April 2016 | |
MR01 - N/A | 11 April 2016 | |
AA - Annual Accounts | 07 April 2016 | |
RESOLUTIONS - N/A | 31 March 2016 | |
AA01 - Change of accounting reference date | 22 March 2016 | |
SH01 - Return of Allotment of shares | 18 March 2016 | |
AR01 - Annual Return | 21 December 2015 | |
CH03 - Change of particulars for secretary | 21 December 2015 | |
CH01 - Change of particulars for director | 21 December 2015 | |
CH03 - Change of particulars for secretary | 15 December 2015 | |
MR01 - N/A | 30 November 2015 | |
MR04 - N/A | 13 October 2015 | |
MR04 - N/A | 14 July 2015 | |
MR01 - N/A | 03 July 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AA01 - Change of accounting reference date | 31 March 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AD01 - Change of registered office address | 02 September 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 11 December 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 09 January 2012 | |
MG01 - Particulars of a mortgage or charge | 20 May 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 04 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2009 | |
363a - Annual Return | 13 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2009 | |
AA - Annual Accounts | 05 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2009 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 22 January 2008 | |
395 - Particulars of a mortgage or charge | 29 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363a - Annual Return | 20 December 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
AA - Annual Accounts | 22 March 2006 | |
363a - Annual Return | 16 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2005 | |
AA - Annual Accounts | 05 May 2005 | |
395 - Particulars of a mortgage or charge | 29 April 2005 | |
363a - Annual Return | 12 January 2005 | |
AA - Annual Accounts | 04 May 2004 | |
363a - Annual Return | 24 January 2004 | |
395 - Particulars of a mortgage or charge | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 26 July 2003 | |
363a - Annual Return | 13 February 2003 | |
AA - Annual Accounts | 09 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2002 | |
AA - Annual Accounts | 19 March 2002 | |
363a - Annual Return | 17 January 2002 | |
AA - Annual Accounts | 17 April 2001 | |
363a - Annual Return | 27 December 2000 | |
363a - Annual Return | 23 January 2000 | |
AA - Annual Accounts | 21 December 1999 | |
AA - Annual Accounts | 29 March 1999 | |
363a - Annual Return | 11 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 1999 | |
AA - Annual Accounts | 07 April 1998 | |
363a - Annual Return | 29 December 1997 | |
287 - Change in situation or address of Registered Office | 22 December 1997 | |
AUD - Auditor's letter of resignation | 17 December 1997 | |
395 - Particulars of a mortgage or charge | 10 June 1997 | |
AA - Annual Accounts | 02 May 1997 | |
395 - Particulars of a mortgage or charge | 04 February 1997 | |
363s - Annual Return | 26 January 1997 | |
395 - Particulars of a mortgage or charge | 01 June 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 March 1996 | |
363s - Annual Return | 15 December 1995 | |
RESOLUTIONS - N/A | 26 October 1995 | |
AA - Annual Accounts | 26 October 1995 | |
288 - N/A | 26 September 1995 | |
288 - N/A | 26 September 1995 | |
287 - Change in situation or address of Registered Office | 20 September 1995 | |
652C - Withdrawal of application for striking off | 19 September 1995 | |
652a - Application for striking off | 22 August 1995 | |
363s - Annual Return | 04 January 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 February 1994 | |
288 - N/A | 23 December 1993 | |
NEWINC - New incorporation documents | 14 December 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2019 | Outstanding |
N/A |
A registered charge | 28 February 2018 | Outstanding |
N/A |
A registered charge | 03 May 2017 | Outstanding |
N/A |
A registered charge | 06 April 2016 | Fully Satisfied |
N/A |
A registered charge | 06 April 2016 | Fully Satisfied |
N/A |
A registered charge | 19 November 2015 | Fully Satisfied |
N/A |
A registered charge | 30 June 2015 | Outstanding |
N/A |
Debenture | 13 May 2011 | Fully Satisfied |
N/A |
Legal charge | 28 September 2007 | Fully Satisfied |
N/A |
Legal charge | 25 April 2005 | Fully Satisfied |
N/A |
Legal charge | 25 July 2003 | Fully Satisfied |
N/A |
Debenture | 25 July 2003 | Fully Satisfied |
N/A |
Legal charge | 25 July 2003 | Fully Satisfied |
N/A |
Mortgage | 09 June 1997 | Fully Satisfied |
N/A |
Mortgage deed | 31 January 1997 | Fully Satisfied |
N/A |
Mortgage deed | 31 May 1996 | Fully Satisfied |
N/A |