About

Registered Number: 04807755
Date of Incorporation: 23/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: C/O Beever & Struthers, St George's House, 215-219 Chester Road, Manchester, M15 4JE

 

Having been setup in 2003, Lathom Properties Ltd are based in 215-219 Chester Road. Williams, Colin Herbert, Gardner, Christopher Derek, Gardner, Yvonne Marguerite, Gardner, Gerald are listed as the directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, Christopher Derek 23 June 2003 - 1
GARDNER, Yvonne Marguerite 01 May 2014 - 1
GARDNER, Gerald 23 June 2003 07 June 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Colin Herbert 07 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 30 May 2019
CH01 - Change of particulars for director 30 May 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 20 April 2017
AR01 - Annual Return 15 March 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 24 March 2015
AP01 - Appointment of director 07 January 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH03 - Change of particulars for secretary 11 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 22 November 2010
TM02 - Termination of appointment of secretary 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
AP03 - Appointment of secretary 11 June 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 05 July 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 23 June 2004
395 - Particulars of a mortgage or charge 27 March 2004
395 - Particulars of a mortgage or charge 27 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
225 - Change of Accounting Reference Date 13 October 2003
RESOLUTIONS - N/A 05 July 2003
RESOLUTIONS - N/A 05 July 2003
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 March 2004 Outstanding

N/A

Legal charge 26 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.