About

Registered Number: 04294137
Date of Incorporation: 26/09/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Hamilton House, Church Street, Altrincham, WA14 4DR,

 

Latium Management Services Ltd was registered on 26 September 2001 with its registered office in Altrincham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EADY, Roy Thomas 01 March 2002 17 April 2003 1
LUGER, Michael Ian, Professor 25 June 2014 25 June 2015 1
SOULE, Benjamin Gore 13 December 2019 06 January 2020 1
Secretary Name Appointed Resigned Total Appointments
CHALLINOR, David 01 February 2010 30 September 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
AP01 - Appointment of director 07 September 2020
AA - Annual Accounts 23 April 2020
DISS40 - Notice of striking-off action discontinued 25 March 2020
GAZ1 - First notification of strike-off action in London Gazette 24 March 2020
MR04 - N/A 09 January 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 18 December 2019
AA01 - Change of accounting reference date 23 October 2019
CS01 - N/A 07 October 2019
AA01 - Change of accounting reference date 26 July 2019
AA - Annual Accounts 15 March 2019
AP01 - Appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
AA01 - Change of accounting reference date 23 October 2018
CS01 - N/A 02 October 2018
AA01 - Change of accounting reference date 25 July 2018
AP01 - Appointment of director 16 February 2018
RESOLUTIONS - N/A 18 December 2017
SH19 - Statement of capital 18 December 2017
CAP-SS - N/A 18 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 05 October 2017
AA01 - Change of accounting reference date 17 July 2017
AD01 - Change of registered office address 22 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 09 August 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AA - Annual Accounts 10 September 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 18 October 2014
AA - Annual Accounts 12 August 2014
AP01 - Appointment of director 31 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 05 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 02 August 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
AUD - Auditor's letter of resignation 09 December 2011
AUD - Auditor's letter of resignation 11 November 2011
AR01 - Annual Return 18 October 2011
AP01 - Appointment of director 18 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 19 October 2010
AD01 - Change of registered office address 21 July 2010
AA - Annual Accounts 23 June 2010
TM01 - Termination of appointment of director 15 June 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP03 - Appointment of secretary 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
363a - Annual Return 22 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 06 September 2006
287 - Change in situation or address of Registered Office 30 January 2006
287 - Change in situation or address of Registered Office 23 January 2006
169 - Return by a company purchasing its own shares 12 December 2005
RESOLUTIONS - N/A 10 November 2005
363a - Annual Return 24 October 2005
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
AA - Annual Accounts 19 November 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
363s - Annual Return 07 October 2004
287 - Change in situation or address of Registered Office 28 January 2004
363s - Annual Return 12 December 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
395 - Particulars of a mortgage or charge 22 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 06 November 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
123 - Notice of increase in nominal capital 23 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 2002
287 - Change in situation or address of Registered Office 28 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
CERTNM - Change of name certificate 06 March 2002
287 - Change in situation or address of Registered Office 28 February 2002
225 - Change of Accounting Reference Date 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 05 April 2012 Fully Satisfied

N/A

Legal charge 22 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.