LATNER LTD

11 Abbey Street, Armagh, BT61 7DX, Northern Ireland
StatusACTIVE
Company No.NI067468
CategoryPrivate Limited Company
Incorporated10 Dec 2007
Age16 years, 6 months, 17 days
JurisdictionNorthern Ireland

SUMMARY

LATNER LTD is an active private limited company with number NI067468. It was incorporated 16 years, 6 months, 17 days ago, on 10 December 2007. The company address is 11 Abbey Street, Armagh, BT61 7DX, Northern Ireland.



Company Fillings

Change person director company with change date

Date: 06 Mar 2024

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-19

Officer name: Mr Wayne Alexander Lyons

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cub Holdings Limited

Notification date: 2022-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne Alexander Lyons

Cessation date: 2022-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-06

Old address: 7 Windsor Lodge Waringstown Co Armagh BT66 7GS

New address: 11 Abbey Street Armagh BT61 7DX

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Certificate change of name company

Date: 11 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lyons vanity LIMITED\certificate issued on 11/05/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Wayne Lyons

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Feb 2009

Category: Annual-return

Type: 371SR(NI)

Description: 10/12/08

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Incorporation company

Date: 10 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOREGIN LLP

C/O SAFFERY CHAMPNESS KINTAIL HOUSE,INVERNESS,IV2 3BW

Number:SO304865
Status:ACTIVE
Category:Limited Liability Partnership

MIKE KELLAND LTD

CHESTNUT LODGE,BRIDGWATER,TA7 9HY

Number:05296701
Status:ACTIVE
Category:Private Limited Company

MINERVISE CONSULTING LIMITED

23 HANCOCK HOUSE,LONDON,SE18 6GU

Number:08756072
Status:ACTIVE
Category:Private Limited Company

P & Y WELL SERVICES LIMITED

95 KING STREET,LANCASTER,LA1 1RH

Number:02517860
Status:ACTIVE
Category:Private Limited Company

R D CUTTING LTD

75 HASTINGS ROAD,LEICESTER,LE5 0LJ

Number:11842153
Status:ACTIVE
Category:Private Limited Company

TOMKAT MANAGEMENT LIMITED

WSM CONNECT HOUSE,WIMBLEDON,SW19 7JY

Number:05873513
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source