LATHAMS RECYCLING CENTRE LIMITED
Status | ACTIVE |
Company No. | 09571714 |
Category | Private Limited Company |
Incorporated | 01 May 2015 |
Age | 9 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LATHAMS RECYCLING CENTRE LIMITED is an active private limited company with number 09571714. It was incorporated 9 years, 2 months, 1 day ago, on 01 May 2015. The company address is Latham House Latham House, London, SE26 5BA, England.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 19 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Toby Stephen Latham
Appointment date: 2023-07-01
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-29
Documents
Gazette filings brought up to date
Date: 24 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Change person director company with change date
Date: 15 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Mr Stephen Geoffrey Latham
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 01 Feb 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-06-29
Documents
Change account reference date company previous extended
Date: 18 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2016
Action Date: 08 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-08
Old address: Latham House Kangley Bridge Road Sydenham London SE2 5BA
New address: Latham House Kangley Bridge Road London SE26 5BA
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-17
Old address: 171-173 Grays Inn Road London WC1X 8UE United Kingdom
New address: Latham House Kangley Bridge Road Sydenham London SE2 5BA
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Aug 2015
Action Date: 12 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095717140002
Charge creation date: 2015-08-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 May 2015
Action Date: 06 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095717140001
Charge creation date: 2015-05-06
Documents
Some Companies
QUADRANT HOUSE NO. 13-15 HIGH STREET,ORPINGTON,BR5 3NL
Number: | 09734945 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACILITIES AND BUILDING MANAGEMENT LIMITED
99 WESTERN ROAD,LEWES,BN7 1RS
Number: | 07278209 |
Status: | ACTIVE |
Category: | Private Limited Company |
75B BEATRICE STREET,OSWESTRY,SY11 1HL
Number: | 11150007 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HOLLY ROAD,FARNBOROUGH,GU14 0EA
Number: | 06738992 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SPARELEAZE HILL,LOUGHTON,IG10 1BS
Number: | 11056389 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 CHURCH LANE,LONDON,SW17 9PW
Number: | 11787780 |
Status: | ACTIVE |
Category: | Private Limited Company |