About

Registered Number: 03982736
Date of Incorporation: 28/04/2000 (24 years ago)
Company Status: Active
Registered Address: 1st Floor, 181 Queensway, Bletchley, Milton Keynes, MK2 2DZ,

 

Established in 2000, Latimer Land Management Ltd have registered office in Milton Keynes, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 30 April 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 23 June 2017
AD01 - Change of registered office address 23 June 2017
AA - Annual Accounts 23 June 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 28 April 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 14 May 2015
CH01 - Change of particulars for director 14 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
AR01 - Annual Return 07 October 2013
AD01 - Change of registered office address 30 September 2013
DISS40 - Notice of striking-off action discontinued 06 August 2013
AA - Annual Accounts 05 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 27 April 2012
AD01 - Change of registered office address 26 January 2012
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 06 October 2011
TM02 - Termination of appointment of secretary 07 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 03 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
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 01 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
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 22 July 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 16 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
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
Debenture 15 July 2003 Outstanding

N/A

Debenture 15 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.