LATIMER DIGITAL LTD

07559795
KINGS HEAD HOUSE 15 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2HN

Documents

Documents
Date Category Description Pages
12 Jun 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2023 accounts Annual Accounts 3 Buy now
10 Jun 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2023 gazette Gazette Notice Compulsory 1 Buy now
08 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Dec 2022 accounts Annual Accounts 3 Buy now
10 Nov 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
05 Aug 2022 officers Termination of appointment of director (Thea Charlotte Cole) 1 Buy now
30 Jun 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 5 Buy now
02 May 2021 capital Notice of name or other designation of class of shares 1 Buy now
12 Mar 2021 officers Termination of appointment of director (Liam Anthony Black) 1 Buy now
16 Dec 2020 officers Change of particulars for director (Mr Jason Shepherd) 2 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2020 officers Appointment of director (Mr Jason Shepherd) 2 Buy now
15 Oct 2020 insolvency Liquidation Voluntary Arrangement Completion 14 Buy now
07 Oct 2020 insolvency Liquidation Voluntary Arrangement Completion 14 Buy now
30 Jun 2020 accounts Annual Accounts 10 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2020 officers Second Filing Of Director Appointment With Name 6 Buy now
27 Jan 2020 capital Return of Allotment of shares 3 Buy now
22 Jan 2020 officers Termination of appointment of director (Kevin Alan Bone) 1 Buy now
22 Jan 2020 officers Appointment of director (Mr Liam Anthony Black) 2 Buy now
22 Jan 2020 officers Appointment of director (Ms Thea Charlotte Gardner) 3 Buy now
24 Dec 2019 capital Notice of cancellation of shares 4 Buy now
20 Dec 2019 capital Return of purchase of own shares 3 Buy now
04 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2019 mortgage Registration of a charge 53 Buy now
30 Nov 2019 resolution Resolution 59 Buy now
24 Nov 2019 officers Termination of appointment of secretary (Matthew Gullen Hay) 1 Buy now
24 Nov 2019 officers Termination of appointment of director (Matthew Gullen Hay) 1 Buy now
24 Nov 2019 capital Return of Allotment of shares 3 Buy now
20 Nov 2019 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 13 Buy now
04 Jul 2019 accounts Annual Accounts 9 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2019 capital Notice of name or other designation of class of shares 2 Buy now
11 Mar 2019 officers Termination of appointment of director (Jack Hardy Browne Fountain Woodcraft) 1 Buy now
04 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Sep 2018 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 10 Buy now
10 Aug 2018 officers Termination of appointment of director (Martin Philip Leuw) 1 Buy now
01 Jun 2018 officers Termination of appointment of director (Nicholas George Marcq) 1 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2018 officers Change of particulars for director (Mr Jack Hardy Browne Fountain Woodcraft) 2 Buy now
20 Mar 2018 resolution Resolution 45 Buy now
09 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Feb 2018 officers Change of particulars for director (Mr Jack Hardy Browne Fountain Woodcraft) 2 Buy now
02 Jan 2018 accounts Annual Accounts 11 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2017 officers Change of particulars for director (Mr Matthew Gullen Hay) 2 Buy now
24 Apr 2017 officers Change of particulars for director (Mr Matthew Gullen Hay) 2 Buy now
12 Apr 2017 officers Appointment of director (Mr Kevin Alan Bone) 2 Buy now
12 Apr 2017 officers Termination of appointment of director (Raf Goovaerts) 1 Buy now
18 Jan 2017 mortgage Registration of a charge 27 Buy now
28 Dec 2016 accounts Annual Accounts 4 Buy now
06 Oct 2016 resolution Resolution 49 Buy now
06 May 2016 annual-return Annual Return 9 Buy now
22 Jan 2016 accounts Annual Accounts 8 Buy now
18 Jan 2016 officers Appointment of director (Mr Martin Philip Leuw) 3 Buy now
18 Jan 2016 officers Appointment of director (Mr Raf Goovaerts) 3 Buy now
13 Jan 2016 capital Return of Allotment of shares 4 Buy now
08 Dec 2015 capital Return of Allotment of shares 4 Buy now
08 Dec 2015 resolution Resolution 3 Buy now
02 Dec 2015 resolution Resolution 1 Buy now
01 Jul 2015 capital Return of Allotment of shares 3 Buy now
04 May 2015 annual-return Annual Return 7 Buy now
12 Apr 2015 officers Termination of appointment of director (Martin Philip Leuw) 1 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
17 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2014 annual-return Annual Return 7 Buy now
02 May 2014 resolution Resolution 1 Buy now
25 Apr 2014 capital Return of Allotment of shares 3 Buy now
25 Apr 2014 officers Change of particulars for director (Mr Jack Hardy, Browne, Fountain Woodcraft) 2 Buy now
25 Apr 2014 officers Change of particulars for secretary (Mr Matthew Gullen Hay) 1 Buy now
25 Apr 2014 officers Change of particulars for director (Mr Nicholas George Marcq) 2 Buy now
25 Apr 2014 officers Change of particulars for director (Mr Matthew Gullen Hay) 2 Buy now
25 Apr 2014 officers Appointment of director (Mr Martin Philip Leuw) 2 Buy now
24 Feb 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Feb 2014 resolution Resolution 1 Buy now
12 Dec 2013 accounts Annual Accounts 9 Buy now
23 May 2013 annual-return Annual Return 5 Buy now
23 May 2013 officers Change of particulars for director (Mr Nicholas George Marcq) 2 Buy now
13 Mar 2013 accounts Amended Accounts 5 Buy now
10 Dec 2012 accounts Annual Accounts 6 Buy now
10 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Apr 2012 annual-return Annual Return 6 Buy now
23 Mar 2011 officers Change of particulars for director (Mr Jack Hardy, Browne, Fountain Woodcraft) 3 Buy now