Company NameLathkil Securities Limited
DirectorsGraeme Andrew Jones and Thomas Francis O'Brien
Company StatusActive
Company Number00979760
CategoryPrivate Limited Company
Incorporation Date15 May 1970(53 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graeme Andrew Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(36 years, 10 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3/4 Holborn Circus
London
EC1N 2PL
Director NameMr Thomas Francis O'Brien
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(47 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3/4 Holborn Circus
London
EC1N 2PL
Director NameMrs Jacquelyn Anne Neill
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1993)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBaddiant Alleyns Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AE
Director NameGeorge Augustine Barton Steer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(21 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wynnstay Gardens
London
W8 6UP
Director NameAndrew Frederick Hames
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(21 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 02 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Elers Road
Ealing
London
W13 9QB
Director NameExecutors Of John Plowden Carrington
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(21 years, 3 months after company formation)
Appointment Duration30 years, 11 months (resigned 30 July 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3/4 Holborn Circus
London
EC1N 2PL
Secretary NameAndrew Frederick Hames
NationalityBritish
StatusResigned
Appointed15 August 1991(21 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Elers Road
Ealing
London
W13 9QB

Location

Registered Address9 Ely Place
London
EC1N 6RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Lesson City LTD
100.00%
Ordinary

Financials

Year2014
Turnover£306,580
Gross Profit£70,440
Net Worth£393,279
Cash£302,231
Current Liabilities£185

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

7 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
24 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
5 October 2016Full accounts made up to 31 December 2015 (25 pages)
24 August 2016Termination of appointment of Andrew Frederick Hames as a director on 2 August 2016 (1 page)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 August 2016Termination of appointment of Andrew Frederick Hames as a secretary on 2 August 2016 (1 page)
31 December 2015Full accounts made up to 7 April 2015 (11 pages)
31 December 2015Full accounts made up to 7 April 2015 (11 pages)
16 December 2015Current accounting period shortened from 7 April 2016 to 31 December 2015 (1 page)
16 December 2015Current accounting period shortened from 7 April 2016 to 31 December 2015 (1 page)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
(5 pages)
4 December 2014Full accounts made up to 7 April 2014 (11 pages)
4 December 2014Full accounts made up to 7 April 2014 (11 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 200
(5 pages)
24 October 2013Accounts made up to 7 April 2013 (11 pages)
24 October 2013Accounts made up to 7 April 2013 (11 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(5 pages)
12 October 2012Accounts made up to 7 April 2012 (11 pages)
12 October 2012Accounts made up to 7 April 2012 (11 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts made up to 7 April 2011 (11 pages)
5 October 2011Accounts made up to 7 April 2011 (11 pages)
6 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
20 September 2010Accounts made up to 7 April 2010 (11 pages)
20 September 2010Accounts made up to 7 April 2010 (11 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for John Plowden Carrington on 14 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Graeme Andrew Jones on 7 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Graeme Andrew Jones on 7 January 2010 (2 pages)
12 October 2009Accounts made up to 7 April 2009 (11 pages)
12 October 2009Accounts made up to 7 April 2009 (11 pages)
7 September 2009Return made up to 15/08/09; full list of members (4 pages)
3 December 2008Accounts made up to 7 April 2008 (11 pages)
3 December 2008Accounts made up to 7 April 2008 (11 pages)
10 September 2008Return made up to 15/08/08; full list of members (4 pages)
30 October 2007Accounts made up to 7 April 2007 (11 pages)
30 October 2007Accounts made up to 7 April 2007 (11 pages)
6 September 2007Return made up to 15/08/07; full list of members (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
22 November 2006Accounts made up to 7 April 2006 (11 pages)
22 November 2006Accounts made up to 7 April 2006 (11 pages)
31 August 2006Return made up to 15/08/06; full list of members (2 pages)
12 October 2005Accounts made up to 7 April 2005 (10 pages)
12 October 2005Accounts made up to 7 April 2005 (10 pages)
16 August 2005Return made up to 15/08/05; full list of members (2 pages)
18 October 2004Accounts made up to 7 April 2004 (10 pages)
18 October 2004Accounts made up to 7 April 2004 (10 pages)
20 August 2004Return made up to 15/08/04; full list of members (7 pages)
23 October 2003Accounts made up to 7 April 2003 (9 pages)
23 October 2003Accounts made up to 7 April 2003 (9 pages)
27 August 2003Return made up to 15/08/03; full list of members (7 pages)
27 August 2002Accounts made up to 7 April 2002 (9 pages)
27 August 2002Accounts made up to 7 April 2002 (9 pages)
21 August 2002Return made up to 15/08/02; full list of members (7 pages)
20 September 2001Accounts made up to 7 April 2001 (9 pages)
20 September 2001Accounts made up to 7 April 2001 (9 pages)
5 September 2001Return made up to 15/08/01; full list of members (7 pages)
8 September 2000Accounts made up to 7 April 2000 (9 pages)
8 September 2000Accounts made up to 7 April 2000 (9 pages)
18 August 2000Return made up to 15/08/00; full list of members (7 pages)
24 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 1999Accounts made up to 7 April 1999 (9 pages)
24 June 1999Accounts made up to 7 April 1999 (9 pages)
7 August 1998Return made up to 15/08/98; no change of members (7 pages)
17 July 1998Accounts made up to 7 April 1998 (9 pages)
17 July 1998Accounts made up to 7 April 1998 (9 pages)
9 December 1997Accounts made up to 7 April 1997 (10 pages)
9 December 1997Accounts made up to 7 April 1997 (10 pages)
19 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 1996Accounts made up to 7 April 1996 (13 pages)
27 September 1996Accounts made up to 7 April 1996 (13 pages)
3 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 September 1996£ nc 100/200 27/08/96 (1 page)
3 September 1996Ad 27/08/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 September 1996Return made up to 15/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 1995Return made up to 15/08/95; full list of members (12 pages)
15 May 1970Certificate of incorporation (1 page)
15 May 1970Incorporation (15 pages)