About

Registered Number: 05820962
Date of Incorporation: 18/05/2006 (18 years ago)
Company Status: Active
Registered Address: Enterprise Works, Salthill Road, Clitheroe, Lancashire, BB7 1PE

 

Based in Clitheroe, Latium Roofing Systems Ltd was founded on 18 May 2006, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Kennedy, Daniel Sean, Kennedy, Jonathon Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Daniel Sean 26 May 2016 - 1
KENNEDY, Jonathon Steven 07 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
MR01 - N/A 02 May 2020
AP01 - Appointment of director 24 April 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 06 June 2018
MR01 - N/A 28 December 2017
AP01 - Appointment of director 08 August 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 20 June 2017
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 13 June 2016
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 26 May 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 29 May 2013
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM02 - Termination of appointment of secretary 12 December 2012
SH01 - Return of Allotment of shares 11 December 2012
AR01 - Annual Return 15 November 2012
RP04 - N/A 01 November 2012
AR01 - Annual Return 29 October 2012
AR01 - Annual Return 29 October 2012
RP04 - N/A 26 October 2012
RP04 - N/A 26 October 2012
AA - Annual Accounts 05 September 2012
SH01 - Return of Allotment of shares 17 August 2012
AR01 - Annual Return 26 June 2012
RESOLUTIONS - N/A 02 February 2012
RESOLUTIONS - N/A 30 January 2012
SH01 - Return of Allotment of shares 30 January 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
TM01 - Termination of appointment of director 24 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
MISC - Miscellaneous document 08 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 02 March 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 31 March 2010
TM01 - Termination of appointment of director 10 February 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 01 September 2008
287 - Change in situation or address of Registered Office 07 August 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 04 August 2007
363a - Annual Return 22 May 2007
353 - Register of members 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
SA - Shares agreement 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
SA - Shares agreement 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
395 - Particulars of a mortgage or charge 24 November 2006
RESOLUTIONS - N/A 23 November 2006
287 - Change in situation or address of Registered Office 18 July 2006
225 - Change of Accounting Reference Date 04 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 June 2006
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2020 Outstanding

N/A

A registered charge 19 December 2017 Outstanding

N/A

Debenture 16 January 2012 Outstanding

N/A

Debenture 14 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.