Company NameLate Arrivals Limited
DirectorNicholas Andrew Grace
Company StatusActive
Company Number09373296
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameMr Nicholas Andrew Grace
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(same day as company formation)
RoleTheatre Production Director
Country of ResidenceEngland
Correspondence Address2 Ormond Avenue
Hampton
TW12 2RU

Location

Registered Address20 Petersham Road
Richmond
TW10 6UR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Nick Grace
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Charges

6 January 2016Delivered on: 13 January 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

8 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
15 August 2023Registered office address changed from 80 Hill Rise Richmond Surrey TW10 6UB England to 20 Petersham Road Richmond TW10 6UR on 15 August 2023 (1 page)
6 February 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
18 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 24 December 2017 (9 pages)
5 January 2018Change of details for Mr Nicholas Grace as a person with significant control on 6 January 2017 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 April 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
4 April 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
6 February 2017Registered office address changed from 18 Water Lane Richmond Surrey TW9 1TJ United Kingdom to 80 Hill Rise Richmond Surrey TW10 6UB on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 18 Water Lane Richmond Surrey TW9 1TJ United Kingdom to 80 Hill Rise Richmond Surrey TW10 6UB on 6 February 2017 (1 page)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 December 2016Total exemption full accounts made up to 3 July 2016 (8 pages)
5 December 2016Total exemption full accounts made up to 3 July 2016 (8 pages)
22 September 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
22 September 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
13 January 2016Registration of charge 093732960001, created on 6 January 2016 (9 pages)
13 January 2016Registration of charge 093732960001, created on 6 January 2016 (9 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
(20 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
(20 pages)