About

Registered Number: 05809483
Date of Incorporation: 08/05/2006 (18 years ago)
Company Status: Active
Registered Address: The Coach House, 12 Kenilworth Road, Leamington Spa, Warwickshire, CV32 5TL,

 

Latner Properties Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Clifford 08 May 2006 - 1
BATES, Stephen David 08 May 2006 20 May 2007 1
Secretary Name Appointed Resigned Total Appointments
ARNAB LUCAS SADIN, Sylvester 20 May 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 04 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2018
CS01 - N/A 11 May 2018
CH01 - Change of particulars for director 15 March 2018
AD01 - Change of registered office address 15 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 21 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 10 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 21 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2007
287 - Change in situation or address of Registered Office 31 March 2007
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.