LATIMER LAND (LUTON) LIMITED
Overview
| Company Name | LATIMER LAND (LUTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03982733 |
| 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 LATIMER LAND (LUTON) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LATIMER LAND (LUTON) LIMITED located?
| Registered Office Address | 1st Floor, 27 Shirwell Crescent Furzton MK4 1GA Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LATIMER LAND (LUTON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 30, 2024 |
What is the status of the latest confirmation statement for LATIMER LAND (LUTON) LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for LATIMER LAND (LUTON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 30, 2024 | 6 pages | AA | ||
Previous accounting period shortened from Dec 31, 2024 to Dec 30, 2024 | 1 pages | AA01 | ||
Termination of appointment of Craig William Keech as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Bidnell as a director on Dec 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Jul 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jul 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jul 31, 2022 to Jul 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dennis Keech as a director on Jan 19, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||
Registered office address changed from 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ England to 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA on Aug 02, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||
Total exemption full accounts made up to Jul 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Apr 28, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Apr 28, 2017 with updates | 5 pages | CS01 | ||
Registered office address changed from 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ to 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ on Jun 07, 2017 | 1 pages | AD01 | ||
Who are the officers of LATIMER LAND (LUTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIDNELL, Benjamin | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes 1st Floor, 27 England | England | British | 101223380008 | |||||
| KEECH, Matthew David | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes 1st Floor, 27 England | United Kingdom | British | 38296150005 | |||||
| CITROEN, Michael Robert Charles | Secretary | 20 Shire Lane Chorleywood WD3 5NQ Rickmansworth Hertfordshire | British | 38582850002 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| YEOMANS, Alan Richard | Secretary | Wood Haven Whitehall House Estate, Chirnside TD11 3LD Duns Berwickshire | British | 26276020002 | ||||||
| CITROEN, Michael Robert Charles | Director | 20 Shire Lane Chorleywood WD3 5NQ Rickmansworth Hertfordshire | England | British | 38582850002 | |||||
| CORPATAUX, Beat Eugene | Director | Marly Strasse 3 CH 17 34 Tentlingen Switzerland | Switzerland | Swiss | 49248640001 | |||||
| DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
| GREGAN, Charles Patrick Gabriel | Director | Chapel Barn Lyneham OX7 6QL Chipping Norton Oxfordshire | British | 44688200001 | ||||||
| KEECH, Craig William | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes 1st Floor, 27 England | United Kingdom | British | 45367870005 | |||||
| KEECH, Dennis | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes 1st Floor, 27 England | United Kingdom | British | 24425650001 | |||||
| KEECH, Dennis | Director | 216 Old Bedford Road LU2 7HP Luton Bedfordshire | United Kingdom | British | 24425650001 | |||||
| SCHMUTZ, Ewald | Director | Floor 181 Queensway Bletchley MK2 2DZ Milton Keynes 2nd United Kingdom | Switzerland | Swiss | 157888290001 | |||||
| THOMPSON, Michael John | Director | Oak Lodge The Avenue Ampthill MK45 2NR Bedford Bedfordshire | British | 56840720001 |
Who are the persons with significant control of LATIMER LAND (LUTON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Willdav Engineering Ag | Apr 06, 2017 | Burgstrasse 8 8280 Kreuzlingen .. Switzerland | No | ||||||||||||
| |||||||||||||||
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