About

Registered Number: 03982733
Date of Incorporation: 28/04/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 1st Floor, 181 Queensway, Bletchley, Milton Keynes, MK2 2DZ,

 

Based in Milton Keynes, Latimer Land (Luton) Ltd was founded on 28 April 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHMUTZ, Ewald 01 February 2011 01 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 01 May 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 07 June 2017
AD01 - Change of registered office address 07 June 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 14 May 2015
AA - Annual Accounts 11 May 2015
TM01 - Termination of appointment of director 14 April 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 06 May 2014
CH01 - Change of particulars for director 16 December 2013
MR01 - N/A 18 October 2013
MR01 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
MR04 - N/A 18 October 2013
AR01 - Annual Return 07 October 2013
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 05 August 2013
AP01 - Appointment of director 27 June 2013
AR01 - Annual Return 26 July 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
AA - Annual Accounts 02 May 2012
AD01 - Change of registered office address 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 November 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 November 2011
MG01 - Particulars of a mortgage or charge 11 October 2011
TM02 - Termination of appointment of secretary 07 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 04 May 2011
AP01 - Appointment of director 18 February 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 11 May 2010
AA01 - Change of accounting reference date 26 January 2010
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
287 - Change in situation or address of Registered Office 10 October 2003
395 - Particulars of a mortgage or charge 29 July 2003
RESOLUTIONS - N/A 25 July 2003
395 - Particulars of a mortgage or charge 24 July 2003
395 - Particulars of a mortgage or charge 22 July 2003
363s - Annual Return 22 May 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
395 - Particulars of a mortgage or charge 03 December 2002
363s - Annual Return 23 May 2002
SA - Shares agreement 26 February 2002
MISC - Miscellaneous document 26 February 2002
AA - Annual Accounts 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2001
363s - Annual Return 21 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
225 - Change of Accounting Reference Date 26 February 2001
395 - Particulars of a mortgage or charge 15 December 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
287 - Change in situation or address of Registered Office 24 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2013 Outstanding

N/A

A registered charge 10 October 2013 Outstanding

N/A

Legal charge 03 May 2012 Fully Satisfied

N/A

Securities charge 03 May 2012 Fully Satisfied

N/A

Charge over deposits 03 May 2012 Fully Satisfied

N/A

Debenture 28 September 2011 Fully Satisfied

N/A

Debenture 15 July 2003 Fully Satisfied

N/A

Fee agreement second charge 15 July 2003 Fully Satisfied

N/A

Debenture 15 July 2003 Fully Satisfied

N/A

Security deposit account 27 November 2002 Fully Satisfied

N/A

Legal charge 27 November 2002 Fully Satisfied

N/A

Debenture 27 November 2002 Fully Satisfied

N/A

Legal mortgage 06 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.