About

Registered Number: 02888178
Date of Incorporation: 17/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 84 Bordesley Street, Birmingham, B5 5PN

 

Latifs Ltd was registered on 17 January 1994 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAH, Syed Mahsoom 17 January 1994 04 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 09 September 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 07 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 28 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 02 September 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 10 October 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 11 October 2004
CERTNM - Change of name certificate 25 February 2004
363s - Annual Return 27 January 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 17 March 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 25 January 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 04 April 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 22 February 2000
AA - Annual Accounts 09 February 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 16 February 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 20 February 1997
363s - Annual Return 07 February 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 03 April 1996
RESOLUTIONS - N/A 26 April 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 26 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1994
288 - N/A 28 January 1994
NEWINC - New incorporation documents 17 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.