DEREK LATHAM & CO. LIMITED
Overview
Company Name | DEREK LATHAM & CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02193823 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DEREK LATHAM & CO. LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is DEREK LATHAM & CO. LIMITED located?
Registered Office Address | 1 College Place DE1 3DY Derby Derbyshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEREK LATHAM & CO. LIMITED?
Company Name | From | Until |
---|---|---|
THINKBROAD LIMITED | Nov 13, 1987 | Nov 13, 1987 |
What are the latest accounts for DEREK LATHAM & CO. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DEREK LATHAM & CO. LIMITED?
Last Confirmation Statement Made Up To | Nov 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 17, 2024 |
Overdue | No |
What are the latest filings for DEREK LATHAM & CO. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Chris Twomey as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 17, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Unaudited abridged accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Previous accounting period shortened from Dec 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 15, 2022 with updates | 4 pages | CS01 | ||
Notification of Lathams Trustees Limited as a person with significant control on Jun 30, 2022 | 2 pages | PSC02 | ||
Cessation of Christopher Paul Twomey as a person with significant control on Jun 30, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Simon Chiou as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Registered office address changed from 12 st. Marys Gate Derby DE1 3JR England to 1 College Place Derby Derbyshire DE1 3DY on Jan 04, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 15, 2021 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Dec 15, 2020 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Nov 30, 2020
| 3 pages | SH01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Chris Twomey on Nov 25, 2019 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Dec 15, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Who are the officers of DEREK LATHAM & CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHIOU, Simon | Director | College Place DE1 3DY Derby 1 Derbyshire England | England | British | Architect | 293883130001 | ||||
PHIPPS, Jonathan | Director | College Place DE1 3DY Derby 1 Derbyshire England | United Kingdom | British | Architect | 95346230001 | ||||
STRAWBRIDGE, Mark | Secretary | 70 Herrick Road LE11 2BT Loughborough Leicestershire | British | 37432970001 | ||||||
WARDEN, David | Secretary | 42 Main Street Ambaston DE72 3ES Derby Derbyshire | British | 37409850001 | ||||||
DALE, Alan Ivey | Director | 1 Mill Hill Mount Pleasant Road, Repton DE65 6GQ Derby | England | British | Company Director | 122145850001 | ||||
HJORTH, Jonathan | Director | The Lodge 119 Hazlewood Road Duffield DE56 4AA Derby Derbyshire | British | Architect | 98874030001 | |||||
HODGKINSON, Stuart | Director | Mining High Mining Lane DE4 4DE Carsington Derbyshire | England | British | Architect | 21306830002 | ||||
LATHAM, Derek James | Director | Hierons Wood 47 Vicarage Lane DE21 5EA Little Eaton Derbyshire | England | British | Architect | 151937050001 | ||||
PARKIN, Peter Wheeldon | Director | Lane End Farm Dalley Lane DE56 2DJ Belper Derbyshire | United Kingdom | British | Director | 56153440001 | ||||
STRAWBRIDGE, Mark | Director | 70 Herrick Road LE11 2BT Loughborough Leicestershire | British | Town Planner/Landscape Agent | 37432970001 | |||||
TWOMEY, Chris | Director | College Place DE1 3DY Derby 1 Derbyshire England | England | British | Architect | 118899640002 |
Who are the persons with significant control of DEREK LATHAM & CO. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lathams Trustees Limited | Jun 30, 2022 | College Place DE1 3DY Derby 1 Derbyshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Paul Twomey | Dec 15, 2016 | College Place DE1 3DY Derby 1 Derbyshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0