Company NameLatitude 513 Limited
DirectorLisa Separovich
Company StatusActive
Company Number09116467
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Lisa Separovich
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(same day as company formation)
RoleHair Salon
Country of ResidenceEngland
Correspondence Address5 Holland Street
London
W8 4NA
Director NameMr David Separovich
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleHair Salon
Country of ResidenceEngland
Correspondence Address5 Holland Street
London
W8 4NA

Location

Registered Address5 Holland Street
London
W8 4NA
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

500 at £1David Separovich
50.00%
Ordinary
500 at £1Lisa Separovich
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

26 August 2014Delivered on: 26 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
19 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
8 December 2021Withdrawal of a person with significant control statement on 8 December 2021 (2 pages)
10 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
10 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
25 July 2019Cessation of David Separovich as a person with significant control on 25 July 2019 (1 page)
25 July 2019Termination of appointment of David Separovich as a director on 25 July 2019 (1 page)
29 June 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
9 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
25 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
23 January 2018Notification of Lisa Separovich as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Notification of David Separovich as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Notification of David Separovich as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Notification of Lisa Separovich as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
12 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
8 October 2015Previous accounting period extended from 31 July 2015 to 30 September 2015 (3 pages)
8 October 2015Previous accounting period extended from 31 July 2015 to 30 September 2015 (3 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(3 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(3 pages)
20 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(3 pages)
26 August 2014Registration of charge 091164670001, created on 26 August 2014 (23 pages)
26 August 2014Registration of charge 091164670001, created on 26 August 2014 (23 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)