Advanced company searchLink opens in new window

LATIMER HOLDINGS LIMITED

Company number 04966644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2017 TM01 Termination of appointment of Guiyong Cui as a director on 3 July 2017
07 Jul 2017 TM01 Termination of appointment of Wang Lili as a director on 3 July 2017
18 Apr 2017 TM01 Termination of appointment of Lin Zhang as a director on 13 April 2017
24 Jan 2017 CS01 Confirmation statement made on 17 November 2016 with updates
04 Oct 2016 AA Full accounts made up to 2 January 2016
19 May 2016 AP01 Appointment of Lin Zhang as a director on 27 April 2016
19 May 2016 TM01 Termination of appointment of Robert John Schofield as a director on 1 October 2015
19 May 2016 AP01 Appointment of Bin Zhang as a director on 27 April 2016
19 May 2016 AP01 Appointment of Jianfu Zhao as a director on 27 April 2016
19 May 2016 TM01 Termination of appointment of Li Lin as a director on 27 April 2016
10 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 21
03 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2015 AA Full accounts made up to 27 December 2014
02 Oct 2015 AP01 Appointment of Guiyong Cui as a director on 21 September 2015
02 Oct 2015 AP01 Appointment of Mike Sursock as a director on 21 September 2015
26 Aug 2015 AD03 Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
26 Aug 2015 AD02 Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
15 May 2015 AP01 Appointment of Wu Tonghong as a director on 24 April 2015
15 May 2015 TM01 Termination of appointment of Cao Xiaofeng as a director on 24 April 2015
08 May 2015 TM01 Termination of appointment of Victor Francois Robert Benazech as a director on 24 April 2015
08 May 2015 TM01 Termination of appointment of Dominik Halstenberg as a director on 24 April 2015
18 Mar 2015 AP03 Appointment of Mr Christopher David George Thomas as a secretary on 11 March 2015
18 Mar 2015 TM02 Termination of appointment of Richard William Thomas Martin as a secretary on 11 March 2015
20 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 21
20 Nov 2014 CH01 Director's details changed for Mr Victor Francois Robert Benazech on 8 July 2014