About

Registered Number: 04764168
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 15 Weller Street, London, SE1 1QY

 

Latitude Architects & Designers Ltd was registered on 14 May 2003 with its registered office in London. The current directors of this company are listed as Gilbert, Andrew Robert, Griffiths, Michael John, Walton, Luke at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Andrew Robert 16 May 2003 - 1
GRIFFITHS, Michael John 16 May 2003 - 1
WALTON, Luke 01 July 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 09 May 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 15 April 2018
AP01 - Appointment of director 20 February 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 09 December 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 03 November 2015
AA - Annual Accounts 22 March 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 30 January 2013
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 04 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 10 June 2008
287 - Change in situation or address of Registered Office 22 May 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2006
363s - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 26 October 2005
AA - Annual Accounts 17 October 2005
287 - Change in situation or address of Registered Office 15 June 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 25 November 2004
128(4) - Notice of assignment of name or new name to any class of shares 16 November 2004
363s - Annual Return 07 May 2004
225 - Change of Accounting Reference Date 21 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.