Latham Engineering Ltd was founded on 24 March 1999. We do not know the number of employees at the business. This business has 4 directors listed as Edge, Jeanette Irene, Latham, Andrew George, Latham, Maurice Henry, Latham, Phyllis Irene.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDGE, Jeanette Irene | 24 March 1999 | - | 1 |
LATHAM, Andrew George | 24 March 1999 | - | 1 |
LATHAM, Maurice Henry | 24 March 1999 | - | 1 |
LATHAM, Phyllis Irene | 24 March 1999 | 26 August 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 September 2020 | |
LIQ14 - N/A | 29 June 2020 | |
LIQ03 - N/A | 26 March 2020 | |
LIQ03 - N/A | 28 March 2019 | |
LIQ03 - N/A | 28 March 2018 | |
4.68 - Liquidator's statement of receipts and payments | 03 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 April 2016 | |
AD01 - Change of registered office address | 10 February 2015 | |
RESOLUTIONS - N/A | 05 February 2015 | |
4.20 - N/A | 05 February 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 February 2015 | |
AR01 - Annual Return | 14 January 2015 | |
CH03 - Change of particulars for secretary | 14 January 2015 | |
CH01 - Change of particulars for director | 14 January 2015 | |
CH01 - Change of particulars for director | 14 January 2015 | |
AA - Annual Accounts | 16 December 2014 | |
MR01 - N/A | 24 February 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
AA - Annual Accounts | 11 January 2010 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 26 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 March 2008 | |
395 - Particulars of a mortgage or charge | 19 March 2008 | |
363s - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 01 February 2008 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
CERTNM - Change of name certificate | 03 October 2007 | |
363s - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363s - Annual Return | 19 January 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 04 February 2004 | |
AA - Annual Accounts | 10 June 2003 | |
363s - Annual Return | 06 February 2003 | |
AA - Annual Accounts | 06 February 2003 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 02 February 2002 | |
363s - Annual Return | 31 January 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 14 April 2000 | |
288a - Notice of appointment of directors or secretaries | 10 November 1999 | |
288a - Notice of appointment of directors or secretaries | 10 November 1999 | |
288a - Notice of appointment of directors or secretaries | 10 November 1999 | |
288a - Notice of appointment of directors or secretaries | 10 November 1999 | |
288b - Notice of resignation of directors or secretaries | 02 April 1999 | |
288b - Notice of resignation of directors or secretaries | 02 April 1999 | |
NEWINC - New incorporation documents | 24 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 February 2014 | Outstanding |
N/A |
Debenture | 11 March 2008 | Outstanding |
N/A |