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