About

Registered Number: 04184964
Date of Incorporation: 22/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 10-11 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

 

Latrave Ltd was registered on 22 March 2001, it's status in the Companies House registry is set to "Active". Mccormack, Christopher John, Clarke, Janet Ann are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMACK, Christopher John 22 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Janet Ann 22 March 2001 04 September 2002 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 28 March 2019
PSC04 - N/A 28 March 2019
CH01 - Change of particulars for director 28 March 2019
PSC04 - N/A 28 March 2019
CH01 - Change of particulars for director 28 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 22 March 2018
PSC01 - N/A 22 March 2018
PSC07 - N/A 22 March 2018
CH01 - Change of particulars for director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 22 May 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 19 May 2017
CH01 - Change of particulars for director 04 January 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 02 May 2013
AA01 - Change of accounting reference date 13 December 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD01 - Change of registered office address 26 October 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 15 April 2008
395 - Particulars of a mortgage or charge 04 April 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 05 March 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 21 April 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 25 April 2003
225 - Change of Accounting Reference Date 12 March 2003
287 - Change in situation or address of Registered Office 28 February 2003
363s - Annual Return 27 February 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
CERTNM - Change of name certificate 04 October 2002
AA - Annual Accounts 22 July 2002
287 - Change in situation or address of Registered Office 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.