Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LATITUDES LIMITED
Company Information for

LATITUDES LIMITED

Forest Lodge High Street, Balcombe, Haywards Heath, WEST SUSSEX, RH17 6JZ,
Company Registration Number
05623166
Private Limited Company
Active

Company Overview

About Latitudes Ltd
LATITUDES LIMITED was founded on 2005-11-15 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Latitudes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LATITUDES LIMITED
 
Legal Registered Office
Forest Lodge High Street
Balcombe
Haywards Heath
WEST SUSSEX
RH17 6JZ
Other companies in RH17
 
Previous Names
PANSHORE LIMITED17/03/2006
Filing Information
Company Number 05623166
Company ID Number 05623166
Date formed 2005-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-06-01
Return next due 2024-06-15
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-28 14:33:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LATITUDES LIMITED
Is this data useful to you?
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.
Companies with same name LATITUDES LIMITED
The following companies were found which have the same name as LATITUDES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LATITUDES FRENCH PROPERTIES LIMITED 60 WEBB`S ROAD LONDON SW11 6SE Dissolved Company formed on the 2009-04-08
LATITUDES GROUP INTERNATIONAL UK LIMITED BERG 35 PETER STREET MANCHESTER ENGLAND M2 5BG Dissolved Company formed on the 2009-08-24
LATITUDES MARKETING COMPANY LIMITED DOWNSVIEW HOUSE 141 - 143 STATION ROAD EAST OXTED SURREY RH8 0QE Active Company formed on the 2007-02-28
LATITUDES VBR LIMITED 4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET 10 JOHN PRINCES STREET LONDON W1G 0AH Dissolved Company formed on the 2012-03-09
Latitudes Ventures LLC 2918 67th Ave Ste 102 Greeley CO 80634 Good Standing Company formed on the 2010-03-09
Latitudes Research, LLC 313 Jones Creek Cir Pine CO 80470 Good Standing Company formed on the 2007-01-09
Latitudes USA, LLC 2629 West 28th Street Loveland CO 80538 Voluntarily Dissolved Company formed on the 2008-01-15
Latitudes LLC 6128 Shamrock Cir Frederick CO 80530 Good Standing Company formed on the 2009-11-16
Latitudes Travel, Inc 157 West Brundage St Sheridan WY 82801 Active Company formed on the 2009-09-25
LATITUDES WINE COMPANY LLC Dissolved Company formed on the 1998-11-03
LATITUDES PRO, INC. 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 Dissolved Company formed on the 2004-09-16
LATITUDES NW, INC. 316 NW 153RD ST VANCOUVER WA 98685 Dissolved Company formed on the 2005-01-10
LATITUDES REALTY INC 604 9TH AVE OROVILLE WA 98844 Dissolved Company formed on the 2006-06-27
LATITUDES GROUP, INC 100 N HOWARD ST STE W SPOKANE WA 99201 Dissolved Company formed on the 2011-01-04
LATITUDES NORTH, INC. PO BOX 156 Mack CO 81525 Delinquent Company formed on the 2002-11-05
LATITUDES INSURANCE AGENCY, LLC 4695 MACARTHUR CT STE 1100 NEWPORT BEACH CA 92660 ACTIVE Company formed on the 2011-06-17
LATITUDES RESEARCH, INC. 313 JONES CREEK CIR Pine CO 80470 Delinquent Company formed on the 1984-10-29
LATITUDES FLIGHT SERVICE, LLC 10044 ARMADILLO DR Littleton CO 80124 Administratively Dissolved Company formed on the 2003-03-07
Latitudes Travel 1659 Oakmont Drive Colorado Springs CO 80921 Voluntarily Dissolved Company formed on the 2009-05-21
LATITUDES & LONGITUDES, LLC 2511-B NASA PKWY. STE. 106 SEABROOK Texas 77586 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-01-11

Company Officers of LATITUDES LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JOHN TUSON MACDONALD
Company Secretary 2008-10-23
ANTONY PAUL CUNNINGHAM
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID BISHOP
Company Secretary 2006-04-03 2017-01-01
CHRISTOPHER DAVID BISHOP
Director 2006-03-09 2014-02-03
RICHARD CHRISTOPHER BREEN
Director 2005-11-21 2014-02-03
PENELOPE FRANCES ZOLDAN
Director 2006-03-16 2008-10-31
RONALD ANTHONY ZOLDAN
Director 2006-03-16 2008-10-31
ANTONY PAUL CUNNINGHAM
Company Secretary 2005-11-21 2006-04-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-11-15 2005-11-21
WATERLOW NOMINEES LIMITED
Nominated Director 2005-11-15 2005-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN TUSON MACDONALD LATITUDES FRENCH PROPERTIES LIMITED Company Secretary 2009-05-01 CURRENT 2009-04-08 Dissolved 2018-05-01
DUNCAN JOHN TUSON MACDONALD EMS EXETER LIMITED Company Secretary 2009-01-29 CURRENT 2006-09-04 Dissolved 2016-10-18
DUNCAN JOHN TUSON MACDONALD EMBERGREEN TECHNOLOGY LIMITED Company Secretary 2008-10-27 CURRENT 2007-08-22 Dissolved 2017-06-30
DUNCAN JOHN TUSON MACDONALD HIGHFEND LTD Company Secretary 2007-03-16 CURRENT 2007-03-12 Dissolved 2017-05-09
DUNCAN JOHN TUSON MACDONALD ANN MACDONALD LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Active - Proposal to Strike off
DUNCAN JOHN TUSON MACDONALD 729 LONDON ROAD LIMITED Company Secretary 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
DUNCAN JOHN TUSON MACDONALD 282 NORTH END ROAD LIMITED Company Secretary 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
DUNCAN JOHN TUSON MACDONALD DOMELEASE LIMITED Company Secretary 2002-11-06 CURRENT 2002-10-15 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN ESTATES LIMITED Company Secretary 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
DUNCAN JOHN TUSON MACDONALD ARTESIAN MANAGEMENT LIMITED Company Secretary 2001-02-12 CURRENT 1995-10-02 Active
DUNCAN JOHN TUSON MACDONALD EMBERGREEN EXETER LIMITED Company Secretary 1999-10-05 CURRENT 1999-10-05 Dissolved 2017-06-06
DUNCAN JOHN TUSON MACDONALD WARDOPEN NOMINEES LIMITED Company Secretary 1999-03-23 CURRENT 1989-05-03 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN REINVESTMENTS LIMITED Company Secretary 1999-02-01 CURRENT 1996-01-30 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD ARTESIAN USCO LIMITED Company Secretary 1999-02-01 CURRENT 1996-01-29 Active
DUNCAN JOHN TUSON MACDONALD SPEED 6835 LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD ARTESIAN ASSET MANAGEMENT LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD SPEED 6834 LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS III LIMITED Company Secretary 1998-02-27 CURRENT 1997-01-10 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS IV LIMITED Company Secretary 1998-02-27 CURRENT 1997-01-10 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS II LIMITED Company Secretary 1997-09-01 CURRENT 1995-09-27 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS LIMITED Company Secretary 1997-09-01 CURRENT 1995-09-27 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN 20 LIMITED Company Secretary 1997-06-17 CURRENT 1995-09-27 Dissolved 2016-10-08
DUNCAN JOHN TUSON MACDONALD ARTESIAN CHALLENGER LIMITED Company Secretary 1997-06-17 CURRENT 1990-10-25 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN COMPETITOR LIMITED Company Secretary 1997-06-17 CURRENT 1991-06-05 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN PERFORMER II LIMITED Company Secretary 1997-06-17 CURRENT 1991-10-07 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN PERFORMER LIMITED Company Secretary 1997-06-17 CURRENT 1991-10-07 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN SELECT II LIMITED Company Secretary 1997-06-17 CURRENT 1992-10-30 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN SELECT LIMITED Company Secretary 1997-06-17 CURRENT 1992-10-30 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPER LIMITED Company Secretary 1997-06-17 CURRENT 1993-02-24 Active
DUNCAN JOHN TUSON MACDONALD DROVEDALE CONSULTANTS LIMITED Company Secretary 1991-07-13 CURRENT 1989-09-26 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS BUY BACK 2017 LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2017 LIMITED Director 2017-08-10 CURRENT 2017-08-10 Liquidation
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2016 LIMITED Director 2016-08-23 CURRENT 2016-08-23 Dissolved 2017-11-28
ANTONY PAUL CUNNINGHAM TARGETSPACE LIMITED Director 2016-02-08 CURRENT 2005-05-21 Liquidation
ANTONY PAUL CUNNINGHAM CHATSWORTH MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2012-04-23 Active
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2015 LIMITED Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-07-04
ANTONY PAUL CUNNINGHAM ARTESIAN ALDGATE LIMITED Director 2015-05-15 CURRENT 2015-05-05 Dissolved 2016-05-17
ANTONY PAUL CUNNINGHAM 76-80 CHATHAM ROAD MANAGEMENT LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
ANTONY PAUL CUNNINGHAM YALDHAM ESTATE MANAGEMENT LIMITED Director 2014-09-03 CURRENT 2014-08-20 Active
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2014 LIMITED Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2016-05-02
ANTONY PAUL CUNNINGHAM ORION (OXSHOTT) LTD Director 2014-04-14 CURRENT 2014-04-14 Active
ANTONY PAUL CUNNINGHAM HEFFRON LTD Director 2014-02-03 CURRENT 2013-01-23 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM LATITUDES VBR LIMITED Director 2014-02-03 CURRENT 2012-03-09 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM HERMHEALTH LIMITED Director 2014-02-03 CURRENT 2012-09-13 Dissolved 2015-10-01
ANTONY PAUL CUNNINGHAM CNWLVICTORIA LTD Director 2014-02-03 CURRENT 2011-11-30 Dissolved 2016-03-08
ANTONY PAUL CUNNINGHAM ALBERT ROSS INVESTMENTS LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS BUY BACK 2013 LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2016-12-15
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2013 LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-10-30
ANTONY PAUL CUNNINGHAM ARTESIAN FARRINGDON STREET LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-10-18
ANTONY PAUL CUNNINGHAM LATITUDES FRENCH PROPERTIES LIMITED Director 2009-04-08 CURRENT 2009-04-08 Dissolved 2018-05-01
ANTONY PAUL CUNNINGHAM EMS EXETER LIMITED Director 2009-01-29 CURRENT 2006-09-04 Dissolved 2016-10-18
ANTONY PAUL CUNNINGHAM EMBERGREEN TECHNOLOGY LIMITED Director 2008-10-30 CURRENT 2007-08-22 Dissolved 2017-06-30
ANTONY PAUL CUNNINGHAM OXTED PROPERTIES LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active - Proposal to Strike off
ANTONY PAUL CUNNINGHAM HIGHFEND LTD Director 2007-03-16 CURRENT 2007-03-12 Dissolved 2017-05-09
ANTONY PAUL CUNNINGHAM 729 LONDON ROAD LIMITED Director 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM 282 NORTH END ROAD LIMITED Director 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM DOMELEASE LIMITED Director 2002-11-06 CURRENT 2002-10-15 Active
ANTONY PAUL CUNNINGHAM ARTESIAN ESTATES LIMITED Director 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
ANTONY PAUL CUNNINGHAM EMBERGREEN EXETER LIMITED Director 1999-10-05 CURRENT 1999-10-05 Dissolved 2017-06-06
ANTONY PAUL CUNNINGHAM SPEED 6835 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM ARTESIAN ASSET MANAGEMENT LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM SPEED 6834 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS III LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS IV LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN REINVESTMENTS LIMITED Director 1996-12-18 CURRENT 1996-01-30 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM ARTESIAN USCO LIMITED Director 1996-02-20 CURRENT 1996-01-29 Active
ANTONY PAUL CUNNINGHAM ARTESIAN 20 LIMITED Director 1995-11-01 CURRENT 1995-09-27 Dissolved 2016-10-08
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS II LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPER LIMITED Director 1993-06-09 CURRENT 1993-02-24 Active
ANTONY PAUL CUNNINGHAM ARTESIAN SELECT II LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
ANTONY PAUL CUNNINGHAM ARTESIAN SELECT LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER II LIMITED Director 1992-10-07 CURRENT 1991-10-07 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER LIMITED Director 1991-11-08 CURRENT 1991-10-07 Active
ANTONY PAUL CUNNINGHAM ARTESIAN CHALLENGER LIMITED Director 1991-10-25 CURRENT 1990-10-25 Active
ANTONY PAUL CUNNINGHAM ARTESIAN COMPETITOR LIMITED Director 1991-07-19 CURRENT 1991-06-05 Active
ANTONY PAUL CUNNINGHAM WARDOPEN NOMINEES LIMITED Director 1991-05-03 CURRENT 1989-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Unaudited abridged accounts made up to 2023-06-30
2023-08-31DIRECTOR APPOINTED MRS ALISON JANE CUNNINGHAM
2023-08-31APPOINTMENT TERMINATED, DIRECTOR ANTONY PAUL CUNNINGHAM
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-29Unaudited abridged accounts made up to 2022-06-30
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-04-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-02-01AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH NO UPDATES
2017-04-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04TM02Termination of appointment of Christopher David Bishop on 2017-01-01
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056231660002
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 486
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 486
2015-12-11AR0115/11/15 ANNUAL RETURN FULL LIST
2015-12-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 486
2014-12-12AR0115/11/14 ANNUAL RETURN FULL LIST
2014-04-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2854
2014-03-24SH06Cancellation of shares. Statement of capital on 2014-03-24 GBP 2,854
2014-03-24SH03Purchase of own shares
2014-02-11AP01DIRECTOR APPOINTED ANTHONY PAUL CUNNINGHAM
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BISHOP
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BREEN
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM Kinetic Business Centre Theobald Road Borehamwood Herts WD6 4PJ
2013-12-09AR0115/11/13 ANNUAL RETURN FULL LIST
2013-12-09CH01Director's details changed for Mr Christopher David Bishop on 2013-11-15
2013-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BISHOP / 15/11/2013
2013-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JOHN TUSON MACDONALD / 15/11/2013
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 056231660002
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-20AR0115/11/12 FULL LIST
2012-10-31AA01PREVSHO FROM 31/07/2012 TO 30/06/2012
2012-09-28AA31/07/11 TOTAL EXEMPTION FULL
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM C/O LEWIS GOLDEN AND CO 40 QUEEN ANNE STREET LONDON W1G 9EL
2012-01-26AR0115/11/11 FULL LIST
2011-02-02AA31/07/10 TOTAL EXEMPTION FULL
2011-02-01AR0115/11/10 FULL LIST
2010-05-01DISS40DISS40 (DISS40(SOAD))
2010-04-30AA31/07/09 TOTAL EXEMPTION FULL
2010-04-30AA31/07/08 TOTAL EXEMPTION FULL
2010-03-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-02-02GAZ1FIRST GAZETTE
2009-12-15AR0115/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID BISHOP / 02/10/2009
2008-12-30395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-27363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-17288aSECRETARY APPOINTED DUNCAN JOHN TUSON MACDONALD
2008-11-02288bAPPOINTMENT TERMINATED DIRECTOR RONALD ZOLDAN
2008-11-02288bAPPOINTMENT TERMINATED DIRECTOR PENELOPE ZOLDAN
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-05-21363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-05-15225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07
2007-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2007-04-30225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 28/02/06
2007-01-1688(2)RAD 16/03/06--------- £ SI 3339@1
2007-01-08363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-04-24RES04NC INC ALREADY ADJUSTED 15/03/06
2006-04-24123£ NC 1000/10000 15/03/06
2006-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-18288bSECRETARY RESIGNED
2006-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-17CERTNMCOMPANY NAME CHANGED PANSHORE LIMITED CERTIFICATE ISSUED ON 17/03/06
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15288bDIRECTOR RESIGNED
2005-12-05287REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2005-12-02288bDIRECTOR RESIGNED
2005-12-02288bSECRETARY RESIGNED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW SECRETARY APPOINTED
2005-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to LATITUDES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against LATITUDES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-18 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
DEBENTURE 2008-12-24 Satisfied DOMELEASE LIMITED
Intangible Assets
Patents
We have not found any records of LATITUDES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LATITUDES LIMITED
Trademarks
We have not found any records of LATITUDES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LATITUDES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as LATITUDES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where LATITUDES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLATITUDES LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LATITUDES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LATITUDES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.