Company NameLatimer Road Enterprises Limited
DirectorJoseph Cook
Company StatusActive
Company Number08183898
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph Cook
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameSPW Secretaries Limited (Corporation)
StatusCurrent
Appointed09 August 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Secretary NameGordon Dadds Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 2012(same day as company formation)
Correspondence Address6 Agar Street
London
WC2N 4HN
Secretary NameC/O Gordon Dadds Corporate Services Limited (Corporation)
StatusResigned
Appointed12 August 2016(3 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 August 2018)
Correspondence Address6 Agar Street
London
WC2N 4HN

Location

Registered Address51 New Cavendish Street
London
W1G 9TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Joseph Cook
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,520
Cash£240
Current Liabilities£57,760

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
12 August 2016Appointment of C/O Gordon Dadds Corporate Services Limited as a secretary on 12 August 2016 (2 pages)
12 August 2016Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 11 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 October 2014Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
1 October 2014Registered office address changed from C/O Gordon Dadds, 5Th Flooor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 1 October 2014 (1 page)
1 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Registered office address changed from C/O Gordon Dadds, 5Th Flooor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 1 October 2014 (1 page)
13 June 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 13 June 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(4 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)