About

Registered Number: 04960887
Date of Incorporation: 12/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: 66 Earl Street, Maidstone, Kent, ME14 1PS

 

Having been setup in 2003, Latimer Grange Ltd are based in Maidstone in Kent, it's status in the Companies House registry is set to "Dissolved". Lampitt, Anthony Leonard, Sear, John Frederick are listed as the directors of the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMPITT, Anthony Leonard 12 November 2003 - 1
SEAR, John Frederick 25 August 2009 02 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
LIQ14 - N/A 13 May 2019
LIQ02 - N/A 21 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2018
AD01 - Change of registered office address 12 March 2018
RESOLUTIONS - N/A 09 March 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 30 July 2013
TM01 - Termination of appointment of director 23 April 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 30 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 29 July 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 28 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 31 December 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 05 September 2005
225 - Change of Accounting Reference Date 02 September 2005
363s - Annual Return 06 December 2004
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 25 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.