About

Registered Number: 06039551
Date of Incorporation: 02/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 79-83a Shakespeare Street, Southport, Merseyside, PR8 5AP

 

Based in Southport, Merseyside, Lattimer Holdings Ltd was setup in 2007, it has a status of "Active". Abernathy, Stephen is the current director of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERNATHY, Stephen 27 June 2007 22 January 2019 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 29 October 2019
CH01 - Change of particulars for director 17 September 2019
PSC02 - N/A 25 April 2019
TM01 - Termination of appointment of director 04 February 2019
CS01 - N/A 09 January 2019
MR01 - N/A 19 September 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 17 September 2016
MR04 - N/A 22 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 12 December 2015
MR01 - N/A 28 October 2015
AUD - Auditor's letter of resignation 15 May 2015
AUD - Auditor's letter of resignation 13 May 2015
MISC - Miscellaneous document 24 March 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 27 October 2014
MR04 - N/A 01 September 2014
MR04 - N/A 01 September 2014
SH03 - Return of purchase of own shares 01 May 2014
SH06 - Notice of cancellation of shares 31 March 2014
RESOLUTIONS - N/A 24 March 2014
RESOLUTIONS - N/A 24 March 2014
SH08 - Notice of name or other designation of class of shares 24 March 2014
MR01 - N/A 14 February 2014
MR01 - N/A 14 February 2014
MR01 - N/A 14 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 27 June 2013
AUD - Auditor's letter of resignation 21 May 2013
AUD - Auditor's letter of resignation 09 May 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 07 July 2010
CH01 - Change of particulars for director 01 April 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 29 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
CH01 - Change of particulars for director 22 October 2009
395 - Particulars of a mortgage or charge 18 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2008
AA - Annual Accounts 04 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
225 - Change of Accounting Reference Date 30 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
RESOLUTIONS - N/A 15 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
123 - Notice of increase in nominal capital 15 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2007
288a - Notice of appointment of directors or secretaries 15 July 2007
287 - Change in situation or address of Registered Office 15 July 2007
288b - Notice of resignation of directors or secretaries 15 July 2007
CERTNM - Change of name certificate 11 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
395 - Particulars of a mortgage or charge 28 June 2007
395 - Particulars of a mortgage or charge 28 June 2007
395 - Particulars of a mortgage or charge 28 June 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2018 Outstanding

N/A

A registered charge 22 October 2015 Outstanding

N/A

A registered charge 03 February 2014 Fully Satisfied

N/A

A registered charge 03 February 2014 Fully Satisfied

N/A

A registered charge 03 February 2014 Outstanding

N/A

Legal charge 10 August 2009 Outstanding

N/A

Composite all assets guarantee and debenture 26 June 2007 Fully Satisfied

N/A

Deed of assignment 26 June 2007 Fully Satisfied

N/A

Debenture 26 June 2007 Fully Satisfied

N/A

Debenture 26 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.