Company Information for LATHAM MANAGEMENT SERVICES LIMITED
44-46 OLD STEINE, BRIGHTON, BN1 1NH,
|
Company Registration Number
06032903
Private Limited Company
Liquidation |
Company Name | |
---|---|
LATHAM MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
44-46 OLD STEINE BRIGHTON BN1 1NH Other companies in WC1X | |
Company Number | 06032903 | |
---|---|---|
Company ID Number | 06032903 | |
Date formed | 2006-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 19:59:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LATHAM MANAGEMENT SERVICES LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN GEOFFREY LATHAM |
||
TOBY STEPHEN LATHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GEOFFREY LATHAM |
Company Secretary | ||
KENNETH GARY LATHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LATHAM WASTE MANAGEMENT LIMITED | Director | 2008-10-22 | CURRENT | 2008-10-22 | Liquidation | |
LATHAM SKIPS LIMITED | Director | 2007-12-11 | CURRENT | 2007-12-11 | Dissolved 2017-08-04 | |
THE LATHAM GROUP OF COMPANIES LTD | Director | 2006-07-21 | CURRENT | 2006-07-21 | Dissolved 2017-08-04 | |
LATHAMS OF BECKENHAM LIMITED | Director | 2006-07-19 | CURRENT | 2006-07-19 | Dissolved 2017-08-04 | |
STE PROPERTIES LIMITED | Director | 2005-04-08 | CURRENT | 2005-04-08 | Dissolved 2017-08-04 | |
LONDON RECYCLING CENTRE LIMITED | Director | 1998-12-24 | CURRENT | 1998-12-24 | Liquidation | |
K & S LATHAM ESTATES LIMITED | Director | 1991-10-11 | CURRENT | 1987-10-30 | Dissolved 2017-08-04 | |
LATHAM & SONS (BECKENHAM) LIMITED | Director | 1991-10-11 | CURRENT | 1962-06-21 | Active | |
LONDON FAMILY GROUP LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
LONDON RECYCLING CENTRE LIMITED | Director | 2008-12-28 | CURRENT | 1998-12-24 | Liquidation | |
LATHAM SKIPS LIMITED | Director | 2008-12-13 | CURRENT | 2007-12-11 | Dissolved 2017-08-04 | |
LATHAM WASTE MANAGEMENT LIMITED | Director | 2008-10-23 | CURRENT | 2008-10-22 | Liquidation | |
K & S LATHAM ESTATES LIMITED | Director | 2008-10-12 | CURRENT | 1987-10-30 | Dissolved 2017-08-04 | |
LATHAM & SONS (BECKENHAM) LIMITED | Director | 2008-10-12 | CURRENT | 1962-06-21 | Active | |
THE LATHAM GROUP OF COMPANIES LTD | Director | 2008-07-22 | CURRENT | 2006-07-21 | Dissolved 2017-08-04 | |
LATHAMS OF BECKENHAM LIMITED | Director | 2008-07-20 | CURRENT | 2006-07-19 | Dissolved 2017-08-04 | |
TS LATHAM SERVICES LTD | Director | 2006-04-19 | CURRENT | 2006-04-19 | Dissolved 2017-08-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/05/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM LATHAM HOUSE 58 KANGLEY BRIDGE ROAD SYDENHAM LONDON SE26 5BA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY LATHAM / 18/12/2012 | |
AR01 | 19/12/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY STEPHEN LATHAM / 17/01/2012 | |
AR01 | 19/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY STEPHEN LATHAM / 19/04/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY LATHAM / 12/08/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAY'S INN ROAD LONDON WC1X 8HP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY LATHAM / 07/09/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY STEPHEN LATHAM / 07/09/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED TOBY STEPHEN LATHAM | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN LATHAM | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LATHAM / 01/01/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH LATHAM | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/12/2007 TO 30/06/2007 | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-07-01 | £ 43,091 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 27,190 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LATHAM MANAGEMENT SERVICES LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 8,243 |
Cash Bank In Hand | 2011-07-01 | £ 25,004 |
Current Assets | 2012-07-01 | £ 76,183 |
Current Assets | 2011-07-01 | £ 36,353 |
Debtors | 2012-07-01 | £ 67,940 |
Debtors | 2011-07-01 | £ 11,349 |
Shareholder Funds | 2012-07-01 | £ 33,092 |
Shareholder Funds | 2011-07-01 | £ 9,163 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as LATHAM MANAGEMENT SERVICES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | LATHAM MANAGEMENT SERVICES LIMITED | Event Date | 2016-05-11 |
At a General Meeting of the Members of the above-named Companies, duly convened, and held on 11 May 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Companies be wound up voluntarily." "That Christopher Latos and Susan Maund of White Maund, 44-46 Old Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the Companies for the purposes of each voluntary winding-up." Office Holder Details: Christopher Latos and Susan Maund (IP numbers 9399 and 8923 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 11 May 2016 . Further information about these cases is available from Jamie Balding at the offices of White Maund at info@whitemaund.co.uk. Toby Latham , Director, for all but STE Properties Limited (Stephen Latham, Director) : | |||
Initiating party | Event Type | ||
Defending party | LATHAM MANAGEMENT SERVICES LIMITED | Event Date | 2016-05-11 |
Christopher Latos and Susan Maund of White Maund , 44-46 Old Steine, Brighton BN1 1NH : Further information about these cases is available from Jamie Balding at the offices of White Maund at info@whitemaund.co.uk. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |